BUILDING EMPIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Appointment of Mr Ali Sourosh as a director on 2022-11-01

View Document

30/10/2430 October 2024 Appointment of Mr Meysam Rasti as a director on 2023-06-08

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

13/03/2313 March 2023 Appointment of Mr Mehrdad Faiz-Mahdavi as a director on 2019-12-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Notification of Mehrdad Faiz-Mahdavi as a person with significant control on 2019-12-01

View Document

13/03/2313 March 2023 Termination of appointment of Anthony Anton as a director on 2019-12-01

View Document

09/02/239 February 2023 Registered office address changed from 104a Wembley Park Drive Wembley HA9 8HP England to 25 Greenhill Wembley HA9 9HF on 2023-02-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Appointment of Mr Anthony Anton as a director on 2019-12-01

View Document

29/11/2229 November 2022 Termination of appointment of Mehrdad Faiz-Mahdavi as a director on 2019-12-01

View Document

29/11/2229 November 2022 Registered office address changed from 25 Greenhill Wembley HA9 9HF England to 104a Wembley Park Drive Wembley HA9 8HP on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

27/11/2227 November 2022 Appointment of Mr Mehrdad Faiz-Mahdavi as a director on 2019-12-01

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

27/11/2227 November 2022 Cessation of Camelia Faiz-Mahdavi as a person with significant control on 2020-06-01

View Document

27/11/2227 November 2022 Termination of appointment of Camellia Faiz-Mahdavi as a director on 2020-07-31

View Document

01/11/221 November 2022 Registered office address changed from 104a Wembley Park Drive Wembley HA9 8HP England to 25 Greenhill Wembley HA9 9HF on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Registered office address changed from 25 Greenhill Wembley HA9 9HF England to 104a Wembley Park Drive Wembley HA9 8HP on 2021-10-06

View Document

24/09/2124 September 2021 Registered office address changed from 104 Wembley Park Drive Wembley Middlesex HA9 8HP to 25 Greenhill Wembley HA9 9HF on 2021-09-24

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

06/08/206 August 2020 CESSATION OF ANTHONY ANTON AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANTON

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MISS CAMELLIA FAIZ-MAHDAVI

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANTON

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

15/10/1815 October 2018 NOTIFICATION OF PSC STATEMENT ON 15/10/2018

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ANTON / 08/11/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ALEX ANTON

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAMELLIA MAHDAVI

View Document

15/10/1715 October 2017 CESSATION OF CAMELLIA MAHDAVI AS A PSC

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 10 104 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HP

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMELLIA FAIZ-MAHDAVI / 23/12/2014

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM UNIT 10 403-405 EDGWARE ROAD LONDON NW2 6LN

View Document

06/01/146 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 25 GREENHILL WEMBLEY MIDDLESEX HA9 9HF ENGLAND

View Document

23/11/1223 November 2012 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