Advanced company searchLink opens in new window

SOFTWARE BUDDY CONSULTANCY LIMITED

Company number 08490681

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)
02 Feb 2025 TM01 Termination of appointment of Neville Taylor as a director on 2 January 2025
21 Jul 2024 CH01 Director's details changed for Mr Neville Taylor on 21 July 2024
21 Jul 2024 PSC05 Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
30 Jun 2024 AD01 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 30 June 2024
24 Dec 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AP01 Appointment of Mr Neville Taylor as a director on 5 May 2023
09 May 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 5 May 2023
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
09 May 2023 AD01 Registered office address changed from Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN to 61 Bridge Street Kington HR5 3DJ on 9 May 2023
09 May 2023 TM01 Termination of appointment of Lisa Claire Knaggs as a director on 5 May 2023
09 May 2023 PSC07 Cessation of Lisa Claire Knaggs as a person with significant control on 5 May 2023
17 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
17 May 2022 PSC07 Cessation of Jason Hunter as a person with significant control on 30 April 2022
17 May 2022 TM01 Termination of appointment of Jason Hunter as a director on 30 April 2022
27 Apr 2022 AA01 Current accounting period extended from 30 April 2022 to 31 October 2022
27 Apr 2022 PSC04 Change of details for Mr Jason Hunter as a person with significant control on 27 April 2022
27 Apr 2022 PSC04 Change of details for Mrs Lisa Claire Knaggs as a person with significant control on 27 April 2022
01 Feb 2022 AA Micro company accounts made up to 30 April 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 CH01 Director's details changed for Mrs Lisa Claire Knaggs on 1 March 2021
01 Oct 2021 CH01 Director's details changed for Mr Jason Hunter on 1 March 2021
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates