BUILTVISIBLE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Resolutions |
04/04/254 April 2025 | Cessation of Richard Baxter as a person with significant control on 2025-03-26 |
04/04/254 April 2025 | Termination of appointment of Richard Baxter as a director on 2025-03-26 |
04/04/254 April 2025 | Termination of appointment of Geoffrey Griffiths as a director on 2025-03-26 |
04/04/254 April 2025 | Termination of appointment of Grant Anthony Masom as a director on 2025-03-26 |
04/04/254 April 2025 | Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to 2 Stephen Street London W1T 1AN on 2025-04-04 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-26 |
04/04/254 April 2025 | Appointment of Ms Philippa Kate Norridge as a director on 2025-03-26 |
04/04/254 April 2025 | Appointment of Mr Theodore Samuel Green as a director on 2025-03-26 |
04/04/254 April 2025 | Appointment of Ms Philippa Kate Norridge as a secretary on 2025-03-26 |
04/04/254 April 2025 | Notification of Brave Bison Performance Limited as a person with significant control on 2025-03-26 |
04/04/254 April 2025 | Cessation of Geoffrey Griffiths as a person with significant control on 2025-03-26 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-17 with updates |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Memorandum and Articles of Association |
20/06/2420 June 2024 | Resolutions |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-17 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-17 with updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-17 with updates |
09/02/219 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM PROVOST & EAST BUILDING 145 CITY ROAD LONDON EC1V 1AZ UNITED KINGDOM |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY GRIFFITHS / 02/12/2019 |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR RICHARD BAXTER |
15/01/2015 January 2020 | 02/12/19 STATEMENT OF CAPITAL GBP 816.3 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAXTER |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY GRIFFITHS |
15/01/2015 January 2020 | CESSATION OF GEOFFREY GRIFFITHS AS A PSC |
20/12/1920 December 2019 | ADOPT ARTICLES 02/12/2019 |
18/11/1918 November 2019 | 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