BUBO AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 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 2023-12-21

View Document

21/12/2321 December 2023 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 2023-12-21

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/05/236 May 2023 Termination of appointment of Nicholas Richard Owen as a director on 2023-04-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

07/03/237 March 2023 Termination of appointment of John Cave Adams as a secretary on 2023-03-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Paul Nicolas Gale as a director on 2022-03-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 ADOPT ARTICLES 01/05/2020

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 2.69902

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GALE / 20/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM BOGGLEBECK DALTON PIERCY HARTLEPOOL TS27 3HS UNITED KINGDOM

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MARCIN LISOWSKI

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR NICHOLAS GALE

View Document

09/05/209 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 2.51917

View Document

09/05/209 May 2020 25/04/20 STATEMENT OF CAPITAL GBP 1.54796

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 SECRETARY APPOINTED MR JOHN CAVE ADAMS

View Document

25/02/2025 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1.5

View Document

03/01/203 January 2020 SUBDIVIDE 15/11/2019

View Document

10/12/1910 December 2019 SUB-DIVISION 15/11/19

View Document

10/12/1910 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 1.50

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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