BUGTOPIA LTD
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Compulsory strike-off action has been suspended |
09/11/249 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Director's details changed for Miss Natalie Joanne Matts on 2024-05-01 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Confirmation statement made on 2023-05-12 with updates |
28/04/2328 April 2023 | Micro company accounts made up to 2021-04-30 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-29 |
17/03/2317 March 2023 | Confirmation statement made on 2022-05-12 with updates |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
29/01/2329 January 2023 | Confirmation statement made on 2021-05-12 with updates |
29/01/2329 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Micro company accounts made up to 2020-04-30 |
28/10/2128 October 2021 | Micro company accounts made up to 2019-05-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JOANNE MATTS / 16/04/2018 |
06/07/186 July 2018 | DISS40 (DISS40(SOAD)) |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER LEICESTERSHIRE LE7 9YD |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF PAUL DARTON MORDAWSKA / 16/04/2018 |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS NATALIE JOANNE MATTS / 16/04/2018 |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOZEF PAUL DARTON MORDAWSKA / 16/04/2018 |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | FIRST GAZETTE |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/02/1726 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/07/168 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
16/07/1516 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/05/1531 May 2015 | REGISTERED OFFICE CHANGED ON 31/05/2015 FROM GREENTRUNKS LODDINGTON ROAD CRANSLEY KETTERING NORTHAMPTONSHIRE NN14 1PY UNITED KINGDOM |
12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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