BUENA COMIDA LTD

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

01/02/241 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Change of details for Mr Paul John Downes as a person with significant control on 2022-10-02

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/02/2322 February 2023 Cessation of Karl Thomas Taylor as a person with significant control on 2022-10-02

View Document

10/02/2310 February 2023 Director's details changed for Mr Paul John Downes on 2023-02-10

View Document

03/10/223 October 2022 Appointment of Mr Paul John Downes as a director on 2022-10-02

View Document

03/10/223 October 2022 Termination of appointment of Karl Thomas Taylor as a director on 2022-10-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 19 - 17 STAMFORD ROAD STAMFORD ROAD BRIERLEY HILL DY5 2PT UNITED KINGDOM

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNES

View Document

07/02/197 February 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