Advanced company searchLink opens in new window

BUBO AI LTD

Company number 11946009

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)
01 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
21 Dec 2023 AD01 Registered office address changed from 3 3 Startforth Road, Riverside Park Riverside Park Middlesbrough Cleveland TS2 1PT United Kingdom to 3 Starforth Road Riverside Park Middlesbrough TS2 1PT on 21 December 2023
21 Dec 2023 AD01 Registered office address changed from 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY England to 3 3 Startforth Road, Riverside Park Riverside Park Middlesbrough Cleveland TS2 1PT on 21 December 2023
10 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
06 May 2023 TM01 Termination of appointment of Nicholas Richard Owen as a director on 25 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
07 Mar 2023 TM02 Termination of appointment of John Cave Adams as a secretary on 1 March 2023
27 Aug 2022 CH01 Director's details changed for Mr Nicholas Richard Duncan on 26 August 2022
25 Jul 2022 AP01 Appointment of Mr Nicholas Richard Duncan as a director on 20 July 2022
26 May 2022 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Paul Nicolas Gale as a director on 20 March 2022
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Aug 2020 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
12 Aug 2020 MA Memorandum and Articles of Association
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 2.69902
22 May 2020 CH01 Director's details changed for Mr Nicholas Gale on 20 May 2020
18 May 2020 AD01 Registered office address changed from Bogglebeck Dalton Piercy Hartlepool TS27 3HS United Kingdom to 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY on 18 May 2020
14 May 2020 AP01 Appointment of Mr Marcin Lisowski as a director on 1 May 2020
13 May 2020 AP01 Appointment of Mr Nicholas Gale as a director on 1 May 2020
09 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 2.51917