- Company Overview for BUCCANEER MIDCO LIMITED (11463916)
- Filing history for BUCCANEER MIDCO LIMITED (11463916)
- People for BUCCANEER MIDCO LIMITED (11463916)
- Charges for BUCCANEER MIDCO LIMITED (11463916)
- Registers for BUCCANEER MIDCO LIMITED (11463916)
- More for BUCCANEER MIDCO LIMITED (11463916)
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) |
---|---|---|---|
26 Jul 2019 | CH01 | Director's details changed for Siddharth Ramakrishnan on 26 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr David Golde on 26 July 2019 | |
08 Apr 2019 | PSC05 | Change of details for Buccaneer Intermediate Holdco Limited as a person with significant control on 8 April 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom to Ground Floor, Waterfront Building Manbre Road London W6 9RH on 20 February 2019 | |
31 Oct 2018 | SH14 |
Redenomination of shares. Statement of capital 5 September 2018
|
|
09 Oct 2018 | SH02 | Consolidation of shares on 5 September 2018 | |
09 Oct 2018 | SH02 | Sub-division of shares on 5 September 2018 | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
02 Oct 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | AP01 | Appointment of Mr Michael Nolte as a director on 5 September 2018 | |
17 Sep 2018 | MR01 | Registration of charge 114639160001, created on 5 September 2018 | |
11 Sep 2018 | MR01 | Registration of charge 114639160002, created on 5 September 2018 | |
13 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-13
|