Advanced company searchLink opens in new window

BUILD & DESIGN BY JOSEPH LIMITED

Company number 09009603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 PSC04 Change of details for Mr John St John Johnathan Joseph as a person with significant control on 13 June 2019
15 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 PSC01 Notification of John St John Johnathan Joseph as a person with significant control on 6 April 2016
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from 90 Hampden Road Hornsey London N8 0HS to Global House 303 Ballards Lane London N12 8NP on 5 February 2018
31 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 September 2017
28 Dec 2017 CS01 Confirmation statement made on 24 April 2017 with updates
28 Dec 2017 RT01 Administrative restoration application
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100