Advanced company searchLink opens in new window

BUDDI LIMITED

Company number 05308826

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)
27 Mar 2017 TM01 Termination of appointment of Philippa Clare D'arcy as a director on 14 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 11,479.93
  • ANNOTATION Clarification a second filed SH01 was registered on 15.07.2021.
24 Jan 2017 AP01 Appointment of Mr Charles Lewinton as a director on 23 January 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 10,879.93
  • ANNOTATION Clarification a second SH01 was registered on the 29.06.2021 and 14.07.2021.
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 TM01 Termination of appointment of John Arthur Stevens as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of John Alexander Mclaren as a director on 14 April 2016
11 Apr 2016 TM01 Termination of appointment of Julian Mark Wolfson as a director on 1 April 2016
04 Mar 2016 AP01 Appointment of Mrs Philippa D'arcy as a director on 3 March 2016
04 Mar 2016 AP01 Appointment of Mr Philip Wilbraham as a director on 3 March 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 5,889.93
  • ANNOTATION Clarification a second filed SH01 was registered on 14.07.2021.
29 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,889.93
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,873.61
05 Jan 2015 CH03 Secretary's details changed for Mrs Sophie Georgiou-Pavli on 1 March 2014
05 Nov 2014 AD01 Registered office address changed from , 52 Warwick Square, London, SW1V 2AJ to Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 5 November 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 TM01 Termination of appointment of Jose Sanchez-Valenzuela as a director
07 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,586.29
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2012 AP01 Appointment of Mr John Anderson Kay as a director