CONTINUOUS BUILD LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

07/07/197 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3FW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SUNIL GOEL / 11/02/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AJANTA GUPTA / 11/02/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR GOEL / 11/02/2015

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 19 GROVE PARK WANSTEAD LONDON E11 2DN UNITED KINGDOM

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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