Advanced company searchLink opens in new window

BUNDOBUST LTD

Company number 08730304

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 27/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 111.112
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