BUCKAROO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-06-25 with no updates |
| 29/05/2529 May 2025 | Micro company accounts made up to 2024-06-30 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-06-25 with updates |
| 08/11/228 November 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/11/2111 November 2021 | Micro company accounts made up to 2020-06-30 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-06-25 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 03/10/183 October 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 27/09/1727 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK BARRY |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
| 13/07/1613 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 05/04/165 April 2016 | DIRECTOR APPOINTED MRS LESLEY BARRY |
| 15/07/1515 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG |
| 05/08/145 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 25/07/1325 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/08/1229 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
| 03/07/123 July 2012 | FIRST GAZETTE |
| 29/06/1129 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK BARRY / 25/06/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRY / 25/06/2010 |
| 06/07/106 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA BARRY / 25/06/2009 |
| 29/06/0929 June 2009 | SECRETARY APPOINTED MR JAMES FREDERICK BARRY |
| 26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UK |
| 25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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