GLOBAL BUILD LTD

Company Documents

DateDescription
11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 APPLICATION FOR STRIKING-OFF

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR USAMA ELWAHY / 26/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR SAM WAHY / 24/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAM WALSH / 07/03/2014

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WALSH / 01/10/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 55 SURBITON COURT ST. ANDREWS SQUARE SURBITON SURREY KT6 4ED ENGLAND

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WALSH / 10/07/2014

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED APEX BUILD LIMITED CERTIFICATE ISSUED ON 22/04/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 3 SWINBURN COURT 32 THE DOWNS LONDON SW20 8JA

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/09/105 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 3 SWINBURN COURT 32 THE DOWNS LONDON SW20 8JA UNITED KINGDOM

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

10/08/0710 August 2007 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