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)
12 Nov 2018 PSC04 Change of details for Mr Diego Fanara as a person with significant control on 6 April 2016
12 Nov 2018 PSC07 Cessation of Maxence Dussart as a person with significant control on 5 July 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 136.1748
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 113.7782
23 Jul 2018 SH10 Particulars of variation of rights attached to shares
23 Jul 2018 SH08 Change of share class name or designation
20 Jul 2018 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
10 Jul 2018 TM01 Termination of appointment of Maxence Dussart as a director on 5 July 2018
06 Jul 2018 AD01 Registered office address changed from 69 Wilson Street Idealondon London EC2A 2BB United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 6 July 2018
06 Jul 2018 AP04 Appointment of Eriska Secretaries Limited as a secretary on 5 July 2018
01 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 110
01 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
04 Oct 2017 CH01 Director's details changed for Maxence Dussart on 1 October 2017
04 Oct 2017 PSC07 Cessation of David Hodara as a person with significant control on 1 June 2017
04 Oct 2017 AD01 Registered office address changed from Flat 1, Galaxy House Leonard Street London EC2A 4LX England to 69 Wilson Street Idealondon London EC2A 2BB on 4 October 2017
01 Sep 2017 AP01 Appointment of Kimeshan Naidoo as a director on 10 August 2017
20 Jun 2017 SH08 Change of share class name or designation
14 Jun 2017 TM01 Termination of appointment of David Hodara as a director on 26 May 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2016 AA Micro company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates