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)
17 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2020 PSC04 Change of details for Mr Diego Fanara as a person with significant control on 20 September 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 SH08 Change of share class name or designation
02 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with updates
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 September 2020
  • GBP 195.2644
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 179.6605
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 190.8565
24 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
19 Mar 2020 AP01 Appointment of Bart Killen Swanson as a director on 15 March 2020
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 177.08
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 176.38
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 174.9934
09 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
08 Oct 2019 CH01 Director's details changed for Kimeshan Naidoo on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Diego Fanara on 7 October 2016
26 Sep 2019 AP01 Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 July 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 138.21
19 Nov 2018 AD01 Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF England to Third Floor 20 Old Bailey London EC4M 7AN on 19 November 2018