BUILDING SECURE FUTURE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Registered office address changed from 625 High Road Ilford IG3 8RA England to 118-120 Streatham High Road London SW16 1BW on 2023-01-19

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

07/05/207 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 8 MITCHAM ROAD ILFORD ESSEX IG3 8QW

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS FARHA DEEBA

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 15/07/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALIK SALEEM

View Document

25/09/1425 September 2014 15/07/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 15/07/13 NO MEMBER LIST

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 15/07/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 15/07/11 NO MEMBER LIST

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 15/07/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALIK MOHAMMED SALEEM / 14/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIS ABBAS / 14/07/2010

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HASSNAIN RAUF / 01/10/2009

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HASSNAIN RAUF / 18/06/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALIK SALEEM / 18/06/2009

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 375 HIGH ROAD ILFORD ESSEX IG1 1TF

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRIS RAUF / 03/06/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 15/07/08

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 497 HIGH ROAD ILFORD ESSEX IG1 1TZ

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 136 EASTERN AVENUE ILFORD ESSEX IG4 5AG

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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