- Company Overview for BUILTVISIBLE LIMITED (07016136)
- Filing history for BUILTVISIBLE LIMITED (07016136)
- People for BUILTVISIBLE LIMITED (07016136)
- Charges for BUILTVISIBLE LIMITED (07016136)
- More for BUILTVISIBLE LIMITED (07016136)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
08 Sep 2023 | MR01 | Registration of charge 070161360003, created on 6 September 2023 | |
01 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2023 | MR04 | Satisfaction of charge 2 in full | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
27 Jul 2020 | AP01 | Appointment of Mr Grant Anthony Masom as a director on 24 July 2020 | |
14 May 2020 | AD01 | Registered office address changed from Provost & East Building 145 City Road London EC1V 1AZ United Kingdom to Timberly South Street Axminster Devon EX13 5AD on 14 May 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | PSC02 | Notification of Builtvisible Holdings Limited as a person with significant control on 2 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Richard Baxter as a person with significant control on 2 December 2019 | |
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
09 Oct 2018 | AD01 | Registered office address changed from 145 City Road London EC1V 9NR United Kingdom to Provost & East Building 145 City Road London EC1V 1AZ on 9 October 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 49 Tabernacle Street London EC2A 4AA to 145 City Road London EC1V 9NR on 17 September 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |