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)
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
07 Jul 2020 AD01 Registered office address changed from First Floor the Bower 207 Old Street London EC1V 9NR England to Ground Floor 25B Vyner Street London E2 9DG on 7 July 2020
12 Mar 2020 AP01 Appointment of Mr Reginald Warlop as a director on 27 January 2020
09 Mar 2020 AP01 Appointment of Mr Ramanabir Singh Bhatia as a director on 27 January 2020
09 Mar 2020 TM01 Termination of appointment of Ramanbir Singh Bhatia as a director on 27 January 2020
09 Mar 2020 AP01 Appointment of Lord Stanley Fink as a director on 3 October 2019
07 Aug 2019 AA Accounts for a small company made up to 30 November 2018
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,496.366
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 1,478.482
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 1,441.253
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,264.898
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 1,264.899
04 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 SH10 Particulars of variation of rights attached to shares
11 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2018 AD01 Registered office address changed from 25B 25B Vyner Street London E2 9DG England to First Floor the Bower 207 Old Street London EC1V 9NR on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Ramanbir Singh Bhatia as a director on 20 November 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,264.898
15 Nov 2018 TM01 Termination of appointment of Andrew Maslaveckas as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Julian Hartley Cork as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of David Michael Brear as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Jason Craig Bates as a director on 15 November 2018
09 Oct 2018 SH06 Cancellation of shares. Statement of capital on 20 September 2018
  • GBP 962.343