Advanced company searchLink opens in new window

BUDDY & LOLA LIMITED

Company number 13245562

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Mar 2025 CS01 Confirmation statement made on 3 March 2025 with updates
10 Mar 2025 PSC04 Change of details for Steven Alain Bolton as a person with significant control on 10 March 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Nov 2024 CH01 Director's details changed for Mr Steven Alain Bolton on 18 November 2024
12 Mar 2024 CH01 Director's details changed for Mr Steven Alain Bolton on 12 March 2024
12 Mar 2024 PSC04 Change of details for Mr Steven Alain Bolton as a person with significant control on 12 March 2024
12 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 93.514
10 Oct 2022 CH01 Director's details changed for Mr Steven Alain Bolton on 5 October 2022
10 Oct 2022 PSC04 Change of details for Mr Steven Alain Bolton as a person with significant control on 5 October 2022
10 Oct 2022 AD01 Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street Monomark House London WC1N 3AX on 10 October 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 92.654
07 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with updates
28 Sep 2021 AD01 Registered office address changed from 27 Old Gloucester St Holborn London WC1N 3AX United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 28 September 2021
08 Jun 2021 SH02 Sub-division of shares on 22 April 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 91
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 SH10 Particulars of variation of rights attached to shares
13 May 2021 SH08 Change of share class name or designation
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association