Advanced company searchLink opens in new window

BUILTVISIBLE LIMITED

Company number 07016136

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)
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
  • GBP 103.81
20 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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