Advanced company searchLink opens in new window

BUDDI LIMITED

Company number 05308826

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)
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 5,863.62
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 5,586.3
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 5,546.3
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 5,515.65
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 5,404.55
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 4,382.07
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 4,302.07
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 4,262.07
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 4,222.07
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 4,122.07
28 Feb 2021 TM01 Termination of appointment of Philip Wilbraham as a director on 10 December 2020
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 14,914.69
  • ANNOTATION Clarification a second filed SH01 was registered on 15.07.2021.
16 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jun 2018 PSC02 Notification of Big Technologies Limited as a person with significant control on 30 May 2018
22 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 22 June 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 TM01 Termination of appointment of John Anderson Kay as a director on 14 March 2017
27 Mar 2017 TM01 Termination of appointment of Philippa Clare D'arcy as a director on 14 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 11,479.93
  • ANNOTATION Clarification a second filed SH01 was registered on 15.07.2021.