BUBACCA LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
19/02/2219 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR LYUBOZAR DRAGOMIROV LALOV / 17/09/2018 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 17 BUTE ROAD CROYDON CR0 3RT |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOZAR DRAGOMIROV LALOV / 17/09/2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 16 ROSEBERY GARDENS SUTTON SM1 4EZ |
17/07/1517 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOZAR LALOV / 01/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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