BUILT CONCEPTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Change of details for Mr Hugo Gwynne Frazer as a person with significant control on 2023-03-03

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/03/2426 March 2024 Director's details changed for Hugo Frazer on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 21 Montacute Road London SE6 4XL on 2024-03-25

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Director's details changed for Hugo Frazer on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from 21 Montacute Road London SE6 4XL England to 71-75 Shelton Street London WC2H 9JQ on 2023-04-07

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 151 Bexhill Road London SE4 1SH to 21 Montacute Road London SE6 4XL on 2023-03-07

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/06/169 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/04/1610 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/04/136 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO FRAZER / 04/04/2010

View Document

06/08/106 August 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE FRAZER / 04/04/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM FLAT 14 209 BALHAM HIGH ROAD LONDON SW17 7BQ

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED ANNA LOUISE FRAZER

View Document

24/04/0824 April 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED HUGO FRAZER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/04/084 April 2008 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