- Company Overview for BUNDOBUST LTD (08730304)
- Filing history for BUNDOBUST LTD (08730304)
- People for BUNDOBUST LTD (08730304)
- Charges for BUNDOBUST LTD (08730304)
- More for BUNDOBUST LTD (08730304)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 26 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
03 Oct 2023 | PSC04 | Change of details for Mr Mayur Mohanbhai Patel as a person with significant control on 6 April 2016 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 27 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 28 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Mark Alexander Husak on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Mayur Mohanbhai Patel on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Mark Alexander Husak as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Mayur Mohanbhai Patel as a person with significant control on 31 March 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 29 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
07 Aug 2020 | MR01 | Registration of charge 087303040002, created on 22 July 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from No.1 Aire Street Leeds West Yorkshire LS1 4PR England to 6 Mill Hill Leeds LS1 5DQ on 17 September 2019 | |
24 May 2019 | SH02 | Sub-division of shares on 27 March 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | AP01 | Appointment of Mr Thomas Francis Edmund Byng as a director on 27 March 2019 | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
18 Jan 2019 | AD01 | Registered office address changed from 6 Mill Hill Leeds West Yorkshire LS1 5DQ England to No.1 Aire Street Leeds West Yorkshire LS1 4PR on 18 January 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
23 Jul 2018 | AD01 | Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS England to 6 Mill Hill Leeds West Yorkshire LS1 5DQ on 23 July 2018 |