BUBO AI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with updates |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/12/2321 December 2023 | Registered office address changed from 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY England to 3 3 Startforth Road, Riverside Park Riverside Park Middlesbrough Cleveland TS2 1PT on 2023-12-21 |
21/12/2321 December 2023 | Registered office address changed from 3 3 Startforth Road, Riverside Park Riverside Park Middlesbrough Cleveland TS2 1PT United Kingdom to 3 Starforth Road Riverside Park Middlesbrough TS2 1PT on 2023-12-21 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-30 |
06/05/236 May 2023 | Termination of appointment of Nicholas Richard Owen as a director on 2023-04-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
07/03/237 March 2023 | Termination of appointment of John Cave Adams as a secretary on 2023-03-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Termination of appointment of Paul Nicolas Gale as a director on 2022-03-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/219 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | ADOPT ARTICLES 01/05/2020 |
12/08/2012 August 2020 | ARTICLES OF ASSOCIATION |
24/07/2024 July 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 2.69902 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GALE / 20/05/2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM BOGGLEBECK DALTON PIERCY HARTLEPOOL TS27 3HS UNITED KINGDOM |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR MARCIN LISOWSKI |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR NICHOLAS GALE |
09/05/209 May 2020 | 01/05/20 STATEMENT OF CAPITAL GBP 2.51917 |
09/05/209 May 2020 | 25/04/20 STATEMENT OF CAPITAL GBP 1.54796 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
25/02/2025 February 2020 | SECRETARY APPOINTED MR JOHN CAVE ADAMS |
25/02/2025 February 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 1.5 |
03/01/203 January 2020 | SUBDIVIDE 15/11/2019 |
10/12/1910 December 2019 | SUB-DIVISION 15/11/19 |
10/12/1910 December 2019 | 15/11/19 STATEMENT OF CAPITAL GBP 1.50 |
15/04/1915 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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