SITEBUDDYZ LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/06/2513 June 2025 Registered office address changed from 4 Douglas Close Bognor Regis West Sussex PO22 7UE England to 69 Harbour Road 69 Harbour Road Bognor Regis West Sussex PO21 4TE on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2024-03-03 with no updates

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

08/05/238 May 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, SECRETARY ALAN BLACKBURN

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR ALAN VICTOR BLACKBURN

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN GIBBENS / 01/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 ITHACA TERRACE HAVELOCK CLOSE BOGNOR REGIS WEST SUSSEX PO22 7AX

View Document

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/06/1419 June 2014 DIRECTOR APPOINTED MR DAVID MICHAEL TOWERS

View Document

03/03/143 March 2014 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