D BUILD UP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 CESSATION OF MELANIA ANI GAVANESCU AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF SORIN DANIEL GAVANESCU AS A PSC

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIA GAVANESCU

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIA ANI GAVANESCU

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORIN DANIEL GAVANESCU

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR SORIN DANIEL GAVANESCU / 04/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 17 NORTH ROAD PETERSFIELD HAMPSHIRE GU32 2AX

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN DANIEL GAVANESCU / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIA ANI GAVANESCU / 04/07/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN DANIEL GAVANESCU / 09/05/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIA ANI GAVANESCU / 09/05/2015

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED INTERNATIONAL PRESBYTERIAN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CURRY

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 22 CHALET HILL BORDON HAMPSHIRE GU35 0TQ

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS MELANIA ANI GAVANESCU

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR DOUGLAS MARK CURRY

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information