BUGTOPIA LTD

Company Documents

DateDescription
09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

13/05/2413 May 2024 Director's details changed for Miss Natalie Joanne Matts on 2024-05-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2021-04-30

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-05-12 with updates

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

29/01/2329 January 2023 Confirmation statement made on 2021-05-12 with updates

View Document

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-04-30

View Document

28/10/2128 October 2021 Micro company accounts made up to 2019-05-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JOANNE MATTS / 16/04/2018

View Document

06/07/186 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER LEICESTERSHIRE LE7 9YD

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF PAUL DARTON MORDAWSKA / 16/04/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE JOANNE MATTS / 16/04/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOZEF PAUL DARTON MORDAWSKA / 16/04/2018

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/07/168 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

16/07/1516 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM GREENTRUNKS LODDINGTON ROAD CRANSLEY KETTERING NORTHAMPTONSHIRE NN14 1PY UNITED KINGDOM

View Document

12/05/1412 May 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