- Company Overview for BUBO AI LTD (11946009)
- Filing history for BUBO AI LTD (11946009)
- People for BUBO AI LTD (11946009)
- More for BUBO AI LTD (11946009)
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) |
---|---|---|---|
20 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 27 August 2024
|
|
20 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
20 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
21 Dec 2023 | AD01 | Registered office address changed from 3 3 Startforth Road, Riverside Park Riverside Park Middlesbrough Cleveland TS2 1PT United Kingdom to 3 Starforth Road Riverside Park Middlesbrough TS2 1PT on 21 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY England to 3 3 Startforth Road, Riverside Park Riverside Park Middlesbrough Cleveland TS2 1PT on 21 December 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 May 2023 | TM01 | Termination of appointment of Nicholas Richard Owen as a director on 25 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
07 Mar 2023 | TM02 | Termination of appointment of John Cave Adams as a secretary on 1 March 2023 | |
27 Aug 2022 | CH01 | Director's details changed for Mr Nicholas Richard Duncan on 26 August 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Nicholas Richard Duncan as a director on 20 July 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
31 Mar 2022 | TM01 | Termination of appointment of Paul Nicolas Gale as a director on 20 March 2022 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | MA | Memorandum and Articles of Association | |
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
22 May 2020 | CH01 | Director's details changed for Mr Nicholas Gale on 20 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Bogglebeck Dalton Piercy Hartlepool TS27 3HS United Kingdom to 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY on 18 May 2020 |