Advanced company searchLink opens in new window

BUILDFX LIMITED

Company number 09609102

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
25 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 1,000
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 Aug 2017 CH01 Director's details changed for Mr Matthew John Evans on 30 August 2017
31 Aug 2017 PSC04 Change of details for Mr Matthew John Evans as a person with significant control on 30 August 2017
31 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
31 Jul 2017 PSC01 Notification of Jason Andrew Young as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Matthew John Evans as a person with significant control on 6 April 2016
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
23 Jun 2015 AD01 Registered office address changed from 12 12 Hatherley Road Sidcup Kent DA14 4DT England to 12 Hatherley Road Sidcup Kent DA14 4DT on 23 June 2015
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted