Advanced company searchLink opens in new window

BUFFALO ST IVES LIMITED

Company number 08787080

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)
12 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
17 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 17 May 2024
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
09 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 9 October 2022
22 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022
15 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
20 Sep 2021 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of John Mirko Skok as a director on 20 September 2021
08 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
22 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
31 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
11 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
27 Jul 2017 MR01 Registration of charge 087870800006, created on 25 July 2017
22 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2017 AP03 Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017
21 Jun 2017 AP03 Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017