Advanced company searchLink opens in new window

SRI LANKA BUILD LTD

Company number 10443514

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)
05 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
25 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
06 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Dec 2020 AD01 Registered office address changed from 57 Oliver Whitby Road Chichester PO19 3LL United Kingdom to Cawley Place 15 Cawley Road Chichester PO19 1UZ on 18 December 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 PSC04 Change of details for Mr Anthony Neill Radice as a person with significant control on 22 October 2018
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
29 Oct 2018 CH01 Director's details changed for Mrs Hannah Louise Radice on 22 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Anthony Neill Radice on 22 October 2018
29 Oct 2018 PSC04 Change of details for Mrs Hannah Louise Radice as a person with significant control on 22 October 2018
29 Oct 2018 PSC04 Change of details for Mr Anthony Neill Radice as a person with significant control on 22 October 2018
11 May 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
25 Oct 2017 PSC01 Notification of Thomas Harry Walker as a person with significant control on 20 December 2016
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
24 Oct 2017 PSC01 Notification of Hannah Louise Radice as a person with significant control on 24 October 2016
24 Oct 2017 PSC01 Notification of Anthony Neill Radice as a person with significant control on 24 October 2016