- Company Overview for SRI LANKA BUILD LTD (10443514)
- Filing history for SRI LANKA BUILD LTD (10443514)
- People for SRI LANKA BUILD LTD (10443514)
- More for SRI LANKA BUILD LTD (10443514)
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 |