BUILD MY GIFT LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 12/09/2512 September 2025 New | Registered office address changed from 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA England to 63 Vickers Way Warwick CV34 7AQ on 2025-09-12 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/07/2422 July 2024 | Statement of capital following an allotment of shares on 2023-06-01 |
| 19/07/2419 July 2024 | Purchase of own shares. Shares purchased into treasury: |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 02/05/242 May 2024 | Appointment of Mr. James Snider as a director on 2024-04-29 |
| 02/05/242 May 2024 | Appointment of Mr. Ari Snider as a director on 2024-04-29 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Notification of Winter Group Limited as a person with significant control on 2023-06-01 |
| 16/10/2316 October 2023 | Change of details for Mrs Raskiertan Deol as a person with significant control on 2023-06-01 |
| 16/10/2316 October 2023 | Change of details for Mr Manveel Singh Deol as a person with significant control on 2023-06-01 |
| 01/06/231 June 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 02/05/232 May 2023 | Satisfaction of charge 108147630001 in full |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
| 16/01/2316 January 2023 | Registered office address changed from 6 the Mount Coventry CV3 5GU England to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2023-01-16 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/12/2110 December 2021 | Registration of charge 108147630001, created on 2021-12-09 |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with updates |
| 12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASKIERTAN DEOL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANVEEL SINGH DEOL |
| 24/06/1924 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019 |
| 11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 24/02/1924 February 2019 | REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 39 LANGLEY DRIVE CREWE CW2 8LP UNITED KINGDOM |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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