- Company Overview for BUILDPARTNER TECHNOLOGY LTD (11739530)
- Filing history for BUILDPARTNER TECHNOLOGY LTD (11739530)
- People for BUILDPARTNER TECHNOLOGY LTD (11739530)
- More for BUILDPARTNER TECHNOLOGY LTD (11739530)
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) |
---|---|---|---|
14 Feb 2025 | SH08 |
Change of share class name or designation
This document is being processed and will be available in 10 days.
|
|
14 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 27 January 2025
|
|
13 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
13 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 27 July 2023
|
|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 July 2023
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 17 January 2023
|
|
24 Jul 2023 | TM01 | Termination of appointment of Jason Laurence Noble as a director on 21 July 2023 | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 July 2022
|
|
20 Mar 2023 | SH08 | Change of share class name or designation | |
20 Mar 2023 | MA | Memorandum and Articles of Association | |
20 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | CH01 | Director's details changed for Mr Jason Laurence Noble on 15 February 2023 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Rupert John Anthony Eastwood on 15 February 2023 | |
20 Feb 2023 | PSC04 | Change of details for Mr Hugo William Sells as a person with significant control on 15 February 2023 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Hugo William Sells on 15 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA United Kingdom to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 20 February 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
20 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 26 April 2022
|
|
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 |