Advanced company searchLink opens in new window

GERM BUDDIES LIMITED

Company number 10843086

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)
05 Nov 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 AP01 Appointment of Neville Anthony Taylor as a director on 6 June 2022
08 Jun 2022 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Alexander Mcdowell as a director on 6 June 2022
08 Jun 2022 PSC07 Cessation of Alexander Mcdowell as a person with significant control on 6 June 2022
08 Jun 2022 AD01 Registered office address changed from Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH England to 61 Bridge Street Kington HR5 3DJ on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH on 8 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Sharon Logue Mcwaters Kamel as a director on 6 June 2022
07 Jun 2022 AP01 Appointment of Alexander Mcdowell as a director on 6 June 2022
07 Jun 2022 PSC07 Cessation of Sharon Logue Mcwaters Kamel as a person with significant control on 6 June 2022
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 PSC01 Notification of Sharon Logue Mcwaters Kamel as a person with significant control on 24 November 2017