BUILT BY KAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registration of charge 107493040017, created on 2025-03-05

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Registration of charge 107493040016, created on 2024-12-19

View Document

19/12/2419 December 2024 Satisfaction of charge 107493040003 in full

View Document

29/11/2429 November 2024 Registration of charge 107493040015, created on 2024-11-28

View Document

29/11/2429 November 2024 Registration of charge 107493040014, created on 2024-11-28

View Document

29/11/2429 November 2024 Satisfaction of charge 107493040005 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 107493040012 in full

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Registration of charge 107493040013, created on 2024-05-07

View Document

08/05/248 May 2024 Satisfaction of charge 107493040011 in full

View Document

08/05/248 May 2024 Satisfaction of charge 107493040010 in full

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Registration of a charge with Charles court order to extend. Charge code 107493040012, created on 2022-11-02

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

10/08/2310 August 2023 Registration of charge 107493040011, created on 2023-08-10

View Document

10/08/2310 August 2023 Registration of charge 107493040010, created on 2023-08-10

View Document

02/08/232 August 2023 Registered office address changed from 21 Toley Avenue Wembley HA9 9TD England to 7 Jessett Drive Church Crookham Fleet GU52 0XB on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Daniel Martin Kopcinski as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Mr Daniel Martin Kopcinski on 2023-08-01

View Document

21/07/2321 July 2023 Registration of charge 107493040008, created on 2023-07-21

View Document

21/07/2321 July 2023 Registration of charge 107493040009, created on 2023-07-21

View Document

02/06/232 June 2023 Director's details changed for Mr Daniel Martin Kopcinski on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from 5 Everest Road Stanwell Staines-upon-Thames TW19 7EA England to 21 Toley Avenue Wembley HA9 9TD on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Daniel Martin Kopcinski as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Amended accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Registration of charge 107493040007, created on 2023-02-10

View Document

29/11/2229 November 2022 Registration of charge 107493040006, created on 2022-11-29

View Document

25/11/2225 November 2022 Registration of charge 107493040005, created on 2022-11-24

View Document

04/10/224 October 2022 Registration of charge 107493040004, created on 2022-09-30

View Document

16/09/2216 September 2022 Director's details changed for Mr Daniel Martin Kopcinski on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Daniel Martin Kopcinski as a person with significant control on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Registration of charge 107493040003, created on 2022-02-23

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Satisfaction of charge 107493040002 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 107493040001 in full

View Document

05/10/215 October 2021 Termination of appointment of Kim Eve Dixon as a director on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107493040002

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/03/1928 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107493040001

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIM EVEN DIXON / 08/05/2017

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED KIM EVEN DIXON

View Document

02/05/172 May 2017 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