Advanced company searchLink opens in new window

BUYSTA LTD

Company number 08708497

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)
27 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
12 May 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
14 Mar 2023 AP01 Appointment of Mrs Lesley Johnson as a director on 1 March 2023
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 14,705.01
24 Sep 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
26 Feb 2022 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit 1 Unit 1 - Manor Farm Northampton Road Weston-on-the-Green Oxon OX25 3QL on 26 February 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 SH19 Statement of capital on 20 September 2021
  • GBP 14,705
20 Sep 2021 CAP-SS Solvency Statement dated 10/09/21
20 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 10/09/2021
11 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
11 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
12 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jun 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2 June 2018
05 Apr 2018 PSC01 Notification of Gerald Johnson as a person with significant control on 1 April 2018
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 AP03 Appointment of Mrs Lesley Johnson as a secretary on 3 April 2018