- Company Overview for MAMA BUCI INTERNATIONAL LIMITED (09935452)
- Filing history for MAMA BUCI INTERNATIONAL LIMITED (09935452)
- People for MAMA BUCI INTERNATIONAL LIMITED (09935452)
- More for MAMA BUCI INTERNATIONAL LIMITED (09935452)
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 |