BUKO TRAFFIC AND SAFETY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Mark Robert Gallimore as a director on 2025-07-25

View Document

18/08/2518 August 2025 NewTermination of appointment of Richard Mark Green as a director on 2025-07-25

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

24/09/2424 September 2024 Resolutions

View Document

23/09/2423 September 2024 Registration of charge 149820280001, created on 2024-09-12

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-02-28

View Document

06/03/246 March 2024 Appointment of Mr Boudewijn Alfons Paulus Nijdam as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Richard Mark Green as a director on 2024-03-05

View Document

28/02/2428 February 2024 Registered office address changed from 13th Floor One Angel Court London London EC2R 7HJ England to 60-64 Oswald Road Scunthorpe South Humberside DN15 7PQ on 2024-02-28

View Document

19/12/2319 December 2023 Notification of Equistone Partners Europe Limited as a person with significant control on 2023-12-14

View Document

17/12/2317 December 2023 Cessation of Clifford Chance Newcastle Limited as a person with significant control on 2023-12-14

View Document

17/12/2317 December 2023 Termination of appointment of Alanna Hunter as a director on 2023-12-14

View Document

17/12/2317 December 2023 Termination of appointment of Gareth Richard Camp as a director on 2023-12-14

View Document

16/12/2316 December 2023 Appointment of Mr Robertus Franciscus Emmerich as a director on 2023-12-14

View Document

16/12/2316 December 2023 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London London EC2R 7HJ on 2023-07-24

View Document

05/07/235 July 2023 Incorporation

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