- Company Overview for BUILD & DESIGN BY JOSEPH LIMITED (09009603)
- Filing history for BUILD & DESIGN BY JOSEPH LIMITED (09009603)
- People for BUILD & DESIGN BY JOSEPH LIMITED (09009603)
- More for BUILD & DESIGN BY JOSEPH LIMITED (09009603)
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
|
|
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|