Advanced company searchLink opens in new window

MINISTRY OF BUILDING INNOVATION

Company number 10527810

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)
17 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
30 Oct 2024 AD01 Registered office address changed from Lyday House Oakridge Lynch Stroud Gloucestershire GL6 7NU England to Beacon of Light Vaux Brewery Way Sunderland SR5 1SN on 30 October 2024
30 Oct 2024 TM01 Termination of appointment of John Russell Mathers as a director on 7 March 2024
24 Oct 2024 TM02 Termination of appointment of John Mathers as a secretary on 7 March 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Nov 2022 TM01 Termination of appointment of Stephen William Quartermain as a director on 13 September 2022
21 Oct 2022 AP01 Appointment of Mr Nicholas Andrew Riley as a director on 24 January 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
05 Jan 2021 AP01 Appointment of Mr Stephen William Quartermain as a director on 16 April 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
15 Jan 2019 AD01 Registered office address changed from 3 Princes Close London SW4 0LG to Lyday House Oakridge Lynch Stroud Gloucestershire GL6 7NU on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Timothy John Abram Lyle as a director on 16 October 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 AP01 Appointment of Mr Mark John Farmer as a director on 2 August 2018
23 Feb 2018 AP01 Appointment of Ms Mary Valerie Linda Parsons as a director on 14 February 2018
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates