HUNGRY BUDDY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Registered office address changed from 5 Warwick Road Batley WF17 6BU England to 146 Chickenley Lane Dewsbury West Yorkshire WF12 8NE on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 17 WARWICK ROAD BATLEY WEST YORKSHIRE WF17 6BU

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHAB HALEEMDEEN / 01/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MUSHAB HALEEMDEEN / 07/08/2018

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED GOFIRETECH LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 36 WARWICK ROAD BATLEY WF17 6AP ENGLAND

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 8 MORTON GROVE DEWSBURY WF12 9RA UNITED KINGDOM

View Document

07/03/177 March 2017 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