READBUG LIMITED

Company Documents

DateDescription
07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
C/O READBUG LIMITED
THE PAVILION KENNINGTON OVAL
LONDON
SE11 5SS
ENGLAND

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR KENNETH THOMAS BURGESS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
6 MOORLANDS ROAD
BRISTOL
BS16 3LF
ENGLAND

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 ALTER ARTICLES 11/01/2016

View Document

01/03/161 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAMMETT / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR JAMES PHILLIP WILKINSON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHAIDAMOYO KAPFUNDE

View Document

07/01/167 January 2016 SECOND FILING WITH MUD 21/02/15 FOR FORM AR01

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 SECOND FILING FOR FORM TM01

View Document

02/12/152 December 2015 PREVEXT FROM 30/12/2014 TO 31/07/2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINI

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, 49 LEVENDALE ROAD, LONDON, SE23 2TP

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

17/05/1517 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 1828.05

View Document

15/05/1515 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/05/1515 May 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

28/04/1528 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 1668.85

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR CHAIDAMOYO KAPFUNDE

View Document

11/07/1411 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1574.37

View Document

11/07/1411 July 2014 SUB-DIVISION
27/06/14

View Document

11/07/1411 July 2014 ADOPT ARTICLES 27/06/2014

View Document

21/02/1421 February 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