RSBUDDY LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/01/2331 January 2023 | Secretary's details changed for Kathryn Thompson on 2021-01-08 |
31/01/2331 January 2023 | Director's details changed for Mr James Alexander Basil Thompson on 2023-01-31 |
31/01/2331 January 2023 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 2023-01-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 4 GEES COURT ST CHRISTOPHERS PLACE LONDON W1U 1JD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BASIL THOMPSON / 01/08/2019 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
26/11/1926 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | ADOPT ARTICLES 20/02/2019 |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074994750001 |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK GERHARD |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RIAAN HODGSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | DIRECTOR APPOINTED MR. RIAAN HENNING HODGSON |
01/03/161 March 2016 | DIRECTOR APPOINTED MARK GERHARD |
01/03/161 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/10/152 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/10/152 October 2015 | COMPANY NAME CHANGED AUTOMATON SOFTWARE LIMITED CERTIFICATE ISSUED ON 02/10/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/02/1516 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN THOMPSON / 06/02/2013 |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BASIL THOMPSON / 06/02/2013 |
06/02/136 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/10/1211 October 2012 | PREVEXT FROM 31/01/2012 TO 31/05/2012 |
22/03/1222 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM GREENGARDEN HOUSE 15-22 ST CHRISTOPHER'S PLACE LONDON W1U 1NL UNITED KINGDOM |
15/02/1115 February 2011 | SECRETARY APPOINTED KATHRYN THOMPSON |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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