PROGRAM BUYER LTD

Company Documents

DateDescription
06/01/256 January 2025 Statement of affairs

View Document

06/01/256 January 2025 Registered office address changed from The Old Forge Bisley Stroud Gloucestershire GL6 7BQ United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-01-06

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Resolutions

View Document

19/08/2419 August 2024 Termination of appointment of Marcell Jonathan Anthony Golding as a director on 2024-08-16

View Document

19/08/2419 August 2024 Termination of appointment of Keith Kehoe as a director on 2024-08-16

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

06/02/246 February 2024 Appointment of Mr Keith Kehoe as a director on 2024-01-17

View Document

06/02/246 February 2024 Termination of appointment of Daniel Kenneth James Perkins as a director on 2024-01-17

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Appointment of Mr Daniel Kenneth James Perkins as a director on 2023-07-28

View Document

30/08/2330 August 2023 Termination of appointment of Mark Christopher Young as a director on 2023-07-28

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

20/06/2320 June 2023 Appointment of Mr Marcell Jonathan Anthony Golding as a director on 2023-06-14

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR MARK CHRISTOPHER YOUNG

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

29/12/2029 December 2020 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MS EDWINA CLAIRE THRING / 21/12/2020

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EDWINA CLAIRE THRING / 21/12/2020

View Document

24/12/2024 December 2020 PREVEXT FROM 29/12/2019 TO 31/03/2020

View Document

13/05/2013 May 2020 07/02/20 STATEMENT OF CAPITAL GBP 1298.7

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM THE OLD FORGE BISLEY STROUD GLOUCESTERSHIRE GL6 7AQ UNITED KINGDOM

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

29/08/1929 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 1132.89

View Document

15/05/1915 May 2019 SUB-DIVISION 24/04/19

View Document

15/05/1915 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 1038.21

View Document

30/04/1930 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 1038.21

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MS ROSALIND VICTORIA MARY PARKER / 05/07/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

07/07/177 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 900

View Document

07/07/177 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/10/163 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 490

View Document

30/09/1630 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 510

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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