SOFTWARE BUDDY CONSULTANCY LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Termination of appointment of Neville Taylor as a director on 2025-01-02

View Document

21/07/2421 July 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Taylor on 2024-07-21

View Document

30/06/2430 June 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 2024-06-30

View Document

24/12/2324 December 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-12-24

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Registered office address changed from Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN to 61 Bridge Street Kington HR5 3DJ on 2023-05-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

09/05/239 May 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Mr Neville Taylor as a director on 2023-05-05

View Document

09/05/239 May 2023 Cessation of Lisa Claire Knaggs as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Lisa Claire Knaggs as a director on 2023-05-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

17/05/2217 May 2022 Cessation of Jason Hunter as a person with significant control on 2022-04-30

View Document

17/05/2217 May 2022 Termination of appointment of Jason Hunter as a director on 2022-04-30

View Document

27/04/2227 April 2022 Current accounting period extended from 2022-04-30 to 2022-10-31

View Document

27/04/2227 April 2022 Change of details for Mr Jason Hunter as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mrs Lisa Claire Knaggs as a person with significant control on 2022-04-27

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Director's details changed for Mrs Lisa Claire Knaggs on 2021-03-01

View Document

01/10/211 October 2021 Director's details changed for Mr Jason Hunter on 2021-03-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 KIRKLANDS CLECKHEATON WEST YORKSHIRE BD19 3RW

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 COMPANY NAME CHANGED CH DOMESTIC LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information