Advanced company searchLink opens in new window

BUDS GROUP LTD

Company number 09798688

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)
05 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 15 June 2022 with updates
17 Nov 2022 AD01 Registered office address changed from 2nd Floor 63 London Street Reading RG1 4PS England to 63 London Street Reading RG1 4PS on 17 November 2022
17 Nov 2022 AP01 Appointment of Mr Anup Ojha as a director on 1 April 2021
15 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 1st Floor 63 London Street Reading RG1 4PS England to 2nd Floor 63 London Street Reading RG1 4PS on 13 June 2022
30 May 2022 AA Total exemption full accounts made up to 30 September 2021
04 Nov 2021 AD01 Registered office address changed from Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU England to 1st Floor 63 London Street Reading RG1 4PS on 4 November 2021
20 Oct 2021 AP03 Appointment of Mr Anup Ojha as a secretary on 8 October 2021
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
16 Jul 2021 PSC01 Notification of Mathura Simkhada Bhusal as a person with significant control on 14 June 2021
16 Jun 2021 PSC04 Change of details for Mr Ganga Lal Bhusal as a person with significant control on 1 May 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Jun 2021 TM01 Termination of appointment of Amrit Ramudamu as a director on 14 June 2021
14 May 2021 PSC04 Change of details for Mr Ganga Lal Bhusal as a person with significant control on 1 May 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2021 AP01 Appointment of Mr Amrit Ramudamu as a director on 1 May 2021
21 Mar 2021 PSC04 Change of details for Mr Ganga Lal Bhusal as a person with significant control on 1 October 2018
21 Mar 2021 CH01 Director's details changed for Mr Ganga Lal Bhusal on 1 October 2018
22 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
08 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 1 August End Reading Berkshire RG30 2JP England to Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU on 12 February 2019