Advanced company searchLink opens in new window

BYGGH LTD

Company number 14001899

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)
26 Nov 2024 AA Micro company accounts made up to 31 March 2024
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with updates
28 May 2024 PSC04 Change of details for Alastair Law as a person with significant control on 21 November 2023
28 May 2024 CH01 Director's details changed for Mr Alastair Law on 21 November 2023
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 AP01 Appointment of Miss Erin Law as a director on 1 June 2023
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1.01
21 Nov 2023 AD01 Registered office address changed from PO Box 4385 14001899 - Companies House Default Address Cardiff CF14 8LH to 4 Hertford Road Stratford-upon-Avon Warwickshire CV37 9AN on 21 November 2023
11 Sep 2023 RP05 Registered office address changed to PO Box 4385, 14001899 - Companies House Default Address, Cardiff, CF14 8LH on 11 September 2023
12 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
30 May 2022 CERTNM Company name changed training tips LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 PSC01 Notification of Alastair Law as a person with significant control on 27 May 2022
27 May 2022 AP01 Appointment of Mr Alastair Law as a director on 27 May 2022
27 May 2022 AD01 Registered office address changed from 196 High Road Wood Green London N22 8HH England to Dept 8073 43 Owston Road Carcroft Doncaster DN6 8DA on 27 May 2022
27 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 May 2022
27 May 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 May 2022
27 May 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 May 2022
20 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 5 April 2022
25 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-25
  • GBP 1