BUILD 46 LIMITED

Raffingers Llp Raffingers Llp, Woodford Green, IG8 8HD, England
StatusACTIVE
Company No.11458818
CategoryPrivate Limited Company
Incorporated11 Jul 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BUILD 46 LIMITED is an active private limited company with number 11458818. It was incorporated 5 years, 11 months, 4 days ago, on 11 July 2018. The company address is Raffingers Llp Raffingers Llp, Woodford Green, IG8 8HD, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 26 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-26

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2022

Action Date: 27 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-27

Made up date: 2021-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 3D Holdings Limited

Notification date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Jacob Davis

Cessation date: 2021-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 28 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-29

New date: 2021-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr Jonathan Solomon Davis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr Laurence Joseph Davis

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-29

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Jacob Davis

Change date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Solomon Davis

Termination date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Joseph Davis

Termination date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Joseph Davis

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Jonathan Solomon Davis

Documents

View document PDF

Incorporation company

Date: 11 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE MEDIA GROUP (CIO ALLIANCES SA) LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:11506282
Status:ACTIVE
Category:Private Limited Company

CAUSEWAY SALES LIMITED

GRACEHILL OLD SCHOOL 19A CHURCH ROAD,BALLYMENA,BT42 2NL

Number:NI636705
Status:ACTIVE
Category:Private Limited Company

CONCREATE LTD

43 FAIRCLOUGH ROAD,THORNTON-CLEVELEYS,FY5 2RN

Number:08043402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J L CONSULTING LIMITED

81A DUNSMURE ROAD,LONDON,N16 5PT

Number:11582461
Status:ACTIVE
Category:Private Limited Company
Number:11768080
Status:ACTIVE
Category:Private Limited Company

SWANSIDE PROPERTIES LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:03225639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source