Advanced company searchLink opens in new window

UNIBUDDY LIMITED

Company number 09790742

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)
04 Oct 2022 CH01 Director's details changed for Mr Diego Fanara on 30 September 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 246.4975
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2022.
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 246.4318
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2022.
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 245.9814
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2022.
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 245.7016
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
06 Oct 2021 PSC08 Notification of a person with significant control statement
05 Oct 2021 PSC07 Cessation of Diego Fanara as a person with significant control on 11 June 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 245.6453
27 Sep 2021 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 5 New Street Square London EC4A 3TW on 27 September 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 August 2021
  • GBP 245.5078
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 245.4734
20 Aug 2021 TM01 Termination of appointment of Bart Killen Swanson as a director on 19 August 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 245.464
14 Aug 2021 AP01 Appointment of Adam Daniel Sommer as a director on 10 August 2021
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 245.4265
10 Aug 2021 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 July 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 245.419
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 245.3158
14 Jul 2021 AP01 Appointment of Fergal Mullen as a director on 11 June 2021
13 Jul 2021 TM02 Termination of appointment of Eriska Secretaries Limited as a secretary on 23 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 201.224