ON BUILD DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

26/06/2526 June 2025 Director's details changed for Mrs Nursah Barto Taskin on 2024-10-27

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

05/06/245 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Change of details for Mrs Nursah Barto Taskin as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Registered office address changed from 11 Vulcan Close Liverpool Merseyside L19 8HG United Kingdom to 74 Melbreck Road Liverpool L18 9SQ on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mrs Nursah Barto Taskin on 2024-03-01

View Document

11/03/2411 March 2024 Registered office address changed from 74 Melbreck Road Liverpool L18 9SQ England to 74 Melbreck Road Liverpool L18 9SQ on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mrs Nursah Barto Taskin as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Director's details changed for Mrs Nursah Barto Taskin on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/02/2115 February 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 07/10/2020

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 51 BURMAN ROAD LIVERPOOL MERSEYSIDE L19 6PW ENGLAND

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 07/10/2020

View Document

30/03/2030 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR OZGUR TASKIN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 21/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 21 THORBURN DRIVE LIVERPOOL L7 1RB UNITED KINGDOM

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OZGUR TASKIN / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 21/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 29/10/2018

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OZGUR TASKIN / 29/10/2018

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NURSAH BARTO TASKIN / 29/10/2018

View Document

11/02/1911 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

19/11/1819 November 2018 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 64 CONNAUGHT ROAD LIVERPOOL L7 8RP UNITED KINGDOM

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA UNITED KINGDOM

View Document

16/10/1716 October 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