11TH HOUR BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
23/11/2323 November 2023 | Termination of appointment of Chamkaur Singh as a director on 2023-11-10 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Registered office address changed from 40 Midsummer Avenue Hounslow TW4 5BB to Flat 3 Avondale Gardens Hounslow TW4 5HX on 2023-11-23 |
23/11/2323 November 2023 | Appointment of Ms Roxana Paraschiv as a director on 2023-11-10 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
23/11/2323 November 2023 | Notification of Roxana Paraschiv as a person with significant control on 2023-11-10 |
23/11/2323 November 2023 | Cessation of Chamkaur Singh as a person with significant control on 2023-11-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Micro company accounts made up to 2022-10-31 |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
13/08/2313 August 2023 | Micro company accounts made up to 2021-10-31 |
16/05/2316 May 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DH England to 40 Midsummer Avenue Hounslow TW4 5BB on 2023-05-16 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Registered office address changed from 108-110 Sheen Road Richmond TW9 1UR United Kingdom to 61 Bridge Street Kington HR5 3DH on 2022-10-21 |
13/10/2213 October 2022 | Termination of appointment of Abrahim Muhammad Pashtun as a director on 2022-10-10 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with updates |
13/10/2213 October 2022 | Notification of Chamkaur Singh as a person with significant control on 2022-10-10 |
13/10/2213 October 2022 | Cessation of Abrahim Muhammad Pashtun as a person with significant control on 2022-10-10 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-05 with updates |
14/09/2214 September 2022 | Appointment of Mr Chamkaur Singh as a director on 2022-09-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Notification of Abrahim Muhammad Pashtun as a person with significant control on 2018-09-24 |
21/10/2121 October 2021 | Withdrawal of a person with significant control statement on 2021-10-21 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/02/1926 February 2019 | COMPANY NAME CHANGED INDESIGN BUILDERS LTD CERTIFICATE ISSUED ON 26/02/19 |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR UMAR MORTHRUM |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR ABRAHIM MUHAMMAD PASHTUN |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/175 October 2017 | 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