BUDMAR LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Confirmation statement made on 2025-07-29 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Certificate of change of name |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
31/07/2331 July 2023 | Previous accounting period shortened from 2023-08-31 to 2023-07-31 |
28/05/2328 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/04/2228 April 2022 | Registered office address changed from Suite 19 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to Unit C220D, Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH on 2022-04-28 |
10/01/2210 January 2022 | Amended micro company accounts made up to 2018-08-31 |
10/01/2210 January 2022 | Amended micro company accounts made up to 2016-08-31 |
10/01/2210 January 2022 | Amended micro company accounts made up to 2017-08-31 |
19/12/2119 December 2021 | Micro company accounts made up to 2019-08-31 |
19/12/2119 December 2021 | Micro company accounts made up to 2020-08-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/09/1522 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM THE GENERATOR BUSINESS CENTRE SUITE 18 95 MILES ROAD MITCHAM SURREY CR4 3FH ENGLAND |
28/08/1428 August 2014 | 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