Advanced company searchLink opens in new window

BUILDPARTNER TECHNOLOGY LTD

Company number 11739530

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)
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
  • GBP 548.55
13 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 548.07
13 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 541.57
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
  • GBP 540.13
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
  • GBP 536.77
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 506.05
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
  • GBP 506.05
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 496.05
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 494.74
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021