Advanced company searchLink opens in new window

BUOYENT LTD

Company number 02745190

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 Jun 2011 AA Total exemption small company accounts made up to 30 June 2008
18 Apr 2011 AD01 Registered office address changed from 4Th Floor 44 Peter Street Manchester M2 5GP on 18 April 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2007
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2011 AR01 Annual return made up to 4 September 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr Dominic Minty on 1 March 2010
31 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
08 Dec 2008 363a Return made up to 04/09/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 30 June 2006
14 Jan 2008 288b Director resigned
14 Jan 2008 288a New director appointed
23 Nov 2007 363a Return made up to 04/09/07; full list of members
19 Jun 2007 363a Return made up to 04/09/06; full list of members
19 Jun 2007 288c Director's particulars changed
19 Feb 2007 287 Registered office changed on 19/02/07 from: technology house lissadel street salford greater manchester M6 6AP
06 Sep 2006 AA Total exemption small company accounts made up to 30 June 2005
10 Jul 2006 363a Return made up to 04/09/05; full list of members
18 Nov 2005 225 Accounting reference date extended from 31/12/04 to 30/06/05
16 Nov 2005 AA Total exemption small company accounts made up to 31 December 2003
21 Sep 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Sep 2005 123 £ nc 100498/1000000 10/10/03
04 May 2005 288c Director's particulars changed