BUSTER INNOVATION GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/04/254 April 2025 Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Apex Partners Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Mr Paul Christopher Mcmenemy as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Paul Christopher Mcmenemy on 2025-04-04

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Change of name notice

View Document

26/02/2426 February 2024 Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Paul Christopher Mcmenemy as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Paul Christopher Mcmenemy on 2024-02-26

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

04/12/194 December 2019 COMPANY NAME CHANGED BUSTER INNOVATION GROUP LTD CERTIFICATE ISSUED ON 04/12/19

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM STUDIO ONE OFFICE 11 DANA TRADING ESTATE TRANSFESA ROAD PADDOCK WOOD KENT TN12 6UT

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MCMENEMY / 01/12/2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM STUDIO ONE OFFICE 11 DANA TRADING ESTATE TRANSVESA ROAD PADDOCK WOOD KENT TN12 6UT ENGLAND

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM C/O APEX ACCOUNTANCY LTD 7 TOLLGATE BUILDINGS HADLOW ROAD TONBRIDGE KENT TN9 1NX ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM APEX ACCOUNTANCY ORCHARD BUSINESS CENTRE BADSELL ROAD FIVE OAK GREEN KENT TN12 6QU ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MCMENEMY / 18/12/2010

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WINSTONE

View Document

17/12/1017 December 2010 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