Advanced company searchLink opens in new window

GREENWICH BUGSBY LIMITED

Company number 14469451

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)
11 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
18 Oct 2024 PSC05 Change of details for Okr Holdings Limited as a person with significant control on 16 October 2024
18 Oct 2024 AD01 Registered office address changed from Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0AH on 18 October 2024
25 Sep 2024 MR04 Satisfaction of charge 144694510001 in full
18 Sep 2024 MR01 Registration of charge 144694510003, created on 13 September 2024
04 Sep 2024 CH01 Director's details changed for Mrs Donna Pratt on 23 August 2024
04 Sep 2024 CH01 Director's details changed for Mr Thomas William Pratt on 23 August 2024
04 Sep 2024 PSC05 Change of details for Okr Holdings Limited as a person with significant control on 23 August 2024
23 Aug 2024 AD01 Registered office address changed from 3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0TT on 23 August 2024
23 Aug 2024 AD01 Registered office address changed from 60 Cheapside London EC2V 6AX England to 3 Thomas Glover House 3 Weaver Walk London SE27 0TT on 23 August 2024
11 Jul 2024 MR01 Registration of charge 144694510002, created on 2 July 2024
24 May 2024 AA Total exemption full accounts made up to 30 November 2023
20 May 2024 CH01 Director's details changed for Mrs Donna Pratt on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Thomas William Pratt on 20 May 2024
13 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2023
  • GBP 11,251,231
13 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2023
  • GBP 11,250,867
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Model article 14(1) be disapplied in respect of the company. 01/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
21 Nov 2023 PSC05 Change of details for Okr Holdings Limited as a person with significant control on 1 November 2023
01 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: facility letter/debenture/subordination deed 31/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 11,251,231
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2023.
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 11,250,867
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2023.
03 Apr 2023 MR01 Registration of charge 144694510001, created on 31 March 2023