BUILDMORE CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Registered office address changed from Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH England to 28 Church Road London NW10 9PX on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Marcos Paim on 2024-12-02

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

14/07/2314 July 2023 Change of details for Mr Marcos Paim as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Marcos Paim on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 2023-07-14

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Change of details for Mr Marcos Paim as a person with significant control on 2023-01-10

View Document

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

View Accounts

26/09/2226 September 2022 Director's details changed for Mr Marcos Paim on 2022-09-20

View Document

26/09/2226 September 2022 Change of details for Mr Marcos Paim as a person with significant control on 2022-09-20

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

04/10/214 October 2021 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Marcos Paim as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Marcos Paim on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Marcos Paim on 2021-10-01

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/04/209 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED STAR ONE HOME MANAGEMENT LTD CERTIFICATE ISSUED ON 16/11/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCOS PAIM

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS PAIM / 25/09/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM STUDIO 4, KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA UNITED KINGDOM

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 63 SCRUBS LANE LONDON NW10 6QU UNITED KINGDOM

View Document

26/09/1626 September 2016 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