B4UGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

10/09/2510 September 2025 NewChange of details for Mr Martin Paterson Brown as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewNotification of Lynn Jessie Brown as a person with significant control on 2016-07-06

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 50 CLEASBY ROAD MENSTON ILKLEY LS29 6JA

View Document

08/07/148 July 2014 Registered office address changed from , 50 Cleasby Road, Menston, Ilkley, LS29 6JA on 2014-07-08

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PATERSON BROWN / 06/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JESSIE BROWN / 06/07/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 S366A DISP HOLDING AGM 08/03/05

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company