BUILD TOP S.A. LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JEAN DOMINIQUE BUCHALET-CIRILLI / 12/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JEAN DOMINIQUE BUCHALET-CIRILLI / 26/06/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM PO BOX SW1V 1EJ 235-237 VAUXHALL BRIDGE ROAD CARLYLE HOUSE, LOWER GROUND FLOOR LONDON SW1V 1EJ ENGLAND

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 235-237 CARYLE HOUSE, LOWER GROUND FLOOR VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ ENGLAND

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AF ENGLAND

View Document

22/06/1822 June 2018 CESSATION OF AMEDIA FIDUCIAIRE SA AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JEAN DOMINIQUE BUCHALET-CIRILLI

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JEAN DOMINIQUE BUCHALET / 22/06/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIMANE FALL

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR CARL BUCHALET

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM SECOND FLOOR, COMMERCE HOUSE 6 LONDON STREET LONDON W2 1HR

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ELIMANE FALL

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIEN RODRIGUEZ

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/01/148 January 2014 CORPORATE SECRETARY APPOINTED AMEDIA LTD

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company