Advanced company searchLink opens in new window

MAMA BUCI INTERNATIONAL LIMITED

Company number 09935452

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)
22 Aug 2024 AA Micro company accounts made up to 31 January 2024
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from Mama Buci Ltd the Wilderness Berkhamstead Hertfordshire HP4 2AZ United Kingdom to 210 High Street Berkhamsted HP4 1AG on 17 January 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from 3, Wilderness the Wilderness Berkhamsted HP4 2AZ England to Mama Buci Ltd the Wilderness Berkhamstead Hertfordshire HP4 2AZ on 7 February 2022
04 Jan 2022 AD01 Registered office address changed from 41 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PX England to 3, Wilderness the Wilderness Berkhamsted HP4 2AZ on 4 January 2022
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
11 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 January 2019
17 Jun 2019 AD01 Registered office address changed from 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY England to 41 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PX on 17 June 2019
09 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 January 2017
19 Dec 2017 AD01 Registered office address changed from 14 Trinity Terrace Corbridge Northumberland NE45 5HW to 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY on 19 December 2017
23 Oct 2017 AP01 Appointment of Mr Richard John Myers as a director on 23 October 2017
18 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Bertrand Stafford Crawley as a director on 5 December 2016