BUKO TRAFFIC AND SAFETY LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Appointment of Mr Mark Robert Gallimore as a director on 2025-07-25 |
18/08/2518 August 2025 New | Termination of appointment of Richard Mark Green as a director on 2025-07-25 |
23/07/2523 July 2025 | Confirmation statement made on 2025-07-04 with updates |
31/03/2531 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-12-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/10/245 October 2024 | Resolutions |
05/10/245 October 2024 | Memorandum and Articles of Association |
24/09/2424 September 2024 | Resolutions |
23/09/2423 September 2024 | Registration of charge 149820280001, created on 2024-09-12 |
21/09/2421 September 2024 | Memorandum and Articles of Association |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2024-03-06 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with updates |
10/04/2410 April 2024 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-02-28 |
06/03/246 March 2024 | Appointment of Mr Boudewijn Alfons Paulus Nijdam as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Richard Mark Green as a director on 2024-03-05 |
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 |
19/12/2319 December 2023 | Notification of Equistone Partners Europe Limited as a person with significant control on 2023-12-14 |
17/12/2317 December 2023 | Cessation of Clifford Chance Newcastle Limited as a person with significant control on 2023-12-14 |
17/12/2317 December 2023 | Termination of appointment of Alanna Hunter as a director on 2023-12-14 |
17/12/2317 December 2023 | Termination of appointment of Gareth Richard Camp as a director on 2023-12-14 |
16/12/2316 December 2023 | Appointment of Mr Robertus Franciscus Emmerich as a director on 2023-12-14 |
16/12/2316 December 2023 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
16/12/2316 December 2023 | Certificate of change of name |
26/07/2326 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
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 |
05/07/235 July 2023 | Incorporation |
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