Advanced company searchLink opens in new window

DESIGN & BUILD PARTNERSHIP LTD

Company number 10834207

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 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
09 Jul 2024 AD01 Registered office address changed from 28 Meadway London N14 6NL England to First Floor, Unit 15 Ribocon Way Luton LU4 9UR on 9 July 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
31 Oct 2020 AD01 Registered office address changed from 470a Green Lanes Palmers Green London N13 5PA England to 28 Meadway London N14 6NL on 31 October 2020
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
23 Oct 2018 TM01 Termination of appointment of Paresh Kiri as a director on 12 October 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD United Kingdom to 470a Green Lanes Palmers Green London N13 5PA on 23 January 2018
23 Jan 2018 AP01 Appointment of Mr Rajesh Shah as a director on 22 January 2018
08 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 100