Advanced company searchLink opens in new window

BUD FINANCIAL LIMITED

Company number 09651629

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)
08 Apr 2024 AP01 Appointment of Kelli Fielding as a director on 1 April 2024
08 Apr 2024 TM01 Termination of appointment of Dominic Maynard Goslett as a director on 31 March 2024
29 Feb 2024 AP01 Appointment of Mrs Gail Elizabeth Russell as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Dimitrios Gkiokas as a director on 29 February 2024
16 Nov 2023 AP01 Appointment of Mr Dominic Maynard Goslett as a director on 15 November 2023
02 Nov 2023 TM01 Termination of appointment of Satrajit Saha as a director on 1 November 2023
30 Oct 2023 AD01 Registered office address changed from Linen Court, Floor 3 10 East Road London N1 6AD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 October 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 3,077.326
26 Sep 2023 ANNOTATION Rectified The form AP03 was removed from the public register on 20/12/2023 as it was done without the authority of the company.
29 Aug 2023 AA Group of companies' accounts made up to 30 November 2022
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 3,062.666
25 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
24 May 2023 CH01 Director's details changed for Mr Ramanbir Singh Bhatia on 1 August 2022
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 3,052.461
15 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 SH08 Change of share class name or designation
06 Feb 2023 AP01 Appointment of Dimitrios Gkiokas as a director on 30 January 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 3,050.199
30 Jan 2023 AP01 Appointment of Satrajit Saha as a director on 26 January 2023
08 Jan 2023 SH08 Change of share class name or designation
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 2,824.117
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 2,823.313
21 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2022
  • GBP 2,823.299