- Company Overview for BYGGH LTD (14001899)
- Filing history for BYGGH LTD (14001899)
- People for BYGGH LTD (14001899)
- More for BYGGH LTD (14001899)
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
|
|
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
|
|
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
Statement of capital on 2022-03-25
|