11TH HOUR BUILDING SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Termination of appointment of Chamkaur Singh as a director on 2023-11-10

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-10-31

View Document

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

View Document

23/11/2323 November 2023 Appointment of Ms Roxana Paraschiv as a director on 2023-11-10

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Notification of Roxana Paraschiv as a person with significant control on 2023-11-10

View Document

23/11/2323 November 2023 Cessation of Chamkaur Singh as a person with significant control on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-10-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

13/08/2313 August 2023 Micro company accounts made up to 2021-10-31

View Document

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

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

13/10/2213 October 2022 Termination of appointment of Abrahim Muhammad Pashtun as a director on 2022-10-10

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

13/10/2213 October 2022 Notification of Chamkaur Singh as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Cessation of Abrahim Muhammad Pashtun as a person with significant control on 2022-10-10

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

14/09/2214 September 2022 Appointment of Mr Chamkaur Singh as a director on 2022-09-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Notification of Abrahim Muhammad Pashtun as a person with significant control on 2018-09-24

View Document

21/10/2121 October 2021 Withdrawal of a person with significant control statement on 2021-10-21

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED INDESIGN BUILDERS LTD CERTIFICATE ISSUED ON 26/02/19

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR UMAR MORTHRUM

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ABRAHIM MUHAMMAD PASHTUN

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/175 October 2017 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