BUDDYCLOUD LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 28 GROVE ROAD CHELMSFORD ESSEX CM2 0EY

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RYAN GROCH / 05/07/2012

View Document

25/04/1225 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/05/112 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MORGEN

View Document

01/05/111 May 2011 SECRETARY APPOINTED RYAN GROCH

View Document

01/05/111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID TENNANT / 01/01/2011

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID TENNANT / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

18/03/0818 March 2008 SECRETARY APPOINTED ROBERT ANTHONY MORGEN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED SIMON DAVID TENNANT

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

25/02/0825 February 2008 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