STANDARD BUILDING LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
04/02/254 February 2025 | Termination of appointment of Georgia Machin as a secretary on 2025-01-15 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-16 with updates |
20/08/2020 August 2020 | DISS40 (DISS40(SOAD)) |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
02/07/202 July 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 25 LORD FIELDING CLOSE BANBURY OX16 1GB |
07/04/207 April 2020 | FIRST GAZETTE |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | SECRETARY APPOINTED GEORGIA MACHIN |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/02/1615 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
11/02/1611 February 2016 | 10/04/15 STATEMENT OF CAPITAL GBP 100 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
29/05/1429 May 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
20/05/1420 May 2014 | FIRST GAZETTE |
30/01/1330 January 2013 | DIRECTOR APPOINTED MR CHRISTOPHER BARNARD |
16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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