BUGWEED'S STUDIO LIMITED

Company Documents

DateDescription
26/04/2426 April 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Notification of Bugweed's Group of Companies Limited as a person with significant control on 2024-04-24

View Document

25/04/2425 April 2024 Cessation of Bugweeds Limited as a person with significant control on 2024-04-24

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 8 MARSDEN BUSINESS PARK JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WX

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD BUTLER / 12/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUGWEEDS LIMITED

View Document

13/09/1813 September 2018 CESSATION OF REBECCA LOUISE BUTLER AS A PSC

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

13/09/1813 September 2018 CESSATION OF ROBERT EDWARD BUTLER AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF ROBERT EDWARD BUTLER AS A PSC

View Document

01/05/181 May 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BUTLER / 13/08/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

07/09/177 September 2017

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 63-65 HEWORTH ROAD HEWORTH YORK YO31 0AA UNITED KINGDOM

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 SECRETARY APPOINTED PAUL EDWARD BUTLER

View Document

26/05/1626 May 2016 CURRSHO FROM 30/09/2016 TO 31/07/2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BUTLER

View Document

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information