- Company Overview for SERVICE BUDDY LTD (12352235)
- Filing history for SERVICE BUDDY LTD (12352235)
- People for SERVICE BUDDY LTD (12352235)
- More for SERVICE BUDDY LTD (12352235)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
28 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 May 2023 | AD01 | Registered office address changed from Eden Dyke Heads Lane Greenside Ryton Tyne & Wear NE40 4QQ England to 3 Summerhill Blaydon-on-Tyne Tyne & Wear NE21 4JR on 22 May 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Titan Business Centre 12 Central Arcade Cleckheaton West Yorkshire BD19 5DN United Kingdom to Eden Dyke Heads Lane Greenside Ryton Tyne & Wear NE40 4QQ on 24 March 2023 | |
24 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
23 Mar 2023 | CH01 | Director's details changed for Mrs Lisa Claire Knaggs on 30 November 2022 | |
23 Mar 2023 | PSC04 | Change of details for Mrs Lisa Claire Knaggs as a person with significant control on 30 November 2022 | |
23 Mar 2023 | PSC07 | Cessation of Jason Hunter as a person with significant control on 30 November 2022 | |
23 Mar 2023 | TM01 | Termination of appointment of Jason Hunter as a director on 30 November 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Aug 2021 | CH01 | Director's details changed for Mrs Lisa Claire Knaggs on 1 April 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Jason Hunter on 1 April 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr Jason Hunter as a person with significant control on 26 February 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mrs Lisa Claire Knaggs as a person with significant control on 26 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-06
|