PRO-BUILD 360 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 09/05/239 May 2023 | Director's details changed for Mr Bahram Parinchy on 2023-04-20 |
| 09/05/239 May 2023 | Director's details changed for Mrs Tehmina Theresa Parinchy on 2023-04-20 |
| 31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 10/05/2210 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/10/2125 October 2021 | Cessation of Tehmina Theresa Parinchy as a person with significant control on 2021-09-24 |
| 25/10/2125 October 2021 | Notification of Pro-Build 360 Holdings Limited as a person with significant control on 2021-09-24 |
| 25/10/2125 October 2021 | Cessation of Bahram Parinchy as a person with significant control on 2021-09-24 |
| 17/05/2117 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076219280001 |
| 09/07/209 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/09/199 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/06/1829 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/06/1722 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/07/1612 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/07/159 July 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/07/1311 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 24/04/1224 April 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
| 24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BAHRAM PARINCHY |
| 24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TEHMINA PARINCHY |
| 12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM |
| 01/06/111 June 2011 | DIRECTOR APPOINTED MR BAHRAM PARINCHY |
| 01/06/111 June 2011 | DIRECTOR APPOINTED MRS TEHMINA THERESA PARINCHY |
| 25/05/1125 May 2011 | DIRECTOR APPOINTED MR BAHRAM PARINCHY |
| 25/05/1125 May 2011 | DIRECTOR APPOINTED MRS TEHMINA THERESA PARINCHY |
| 25/05/1125 May 2011 | COMPANY NAME CHANGED PROBUILD 360 LIMITED CERTIFICATE ISSUED ON 25/05/11 |
| 25/05/1125 May 2011 | 04/05/11 STATEMENT OF CAPITAL GBP 100 |
| 10/05/1110 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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