Advanced company searchLink opens in new window

BLUE BUFFALO CONSULTING LIMITED

Company number 05376909

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)
06 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 12 October 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016
30 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
30 Apr 2016 AD04 Register(s) moved to registered office address 6 Agar Street London WC2N 4HN
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015