London
SW10 0SR
Secretary Name | Mr Andrew James Thompson |
---|---|
Status | Closed |
Appointed | 15 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Website | www.rsbuddy.com |
---|
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 September 2020 | Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to 80 Charlotte Street London W1T 4DF on 23 September 2020 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
19 March 2020 | Cessation of Rsbuddy Limited as a person with significant control on 17 September 2019 (1 page) |
19 March 2020 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 1 August 2019 (2 pages) |
19 March 2020 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 17 September 2019 (2 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Change of name notice (2 pages) |
27 June 2019 | Register inspection address has been changed from 40 Church Road Otley Ipswich IP6 9NP England to Office 19, 2nd Floor, the Hub Business Centre Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA (1 page) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 June 2019 | Register(s) moved to registered inspection location 40 Church Road Otley Ipswich IP6 9NP (1 page) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
28 January 2019 | Notification of James Alexander Basil Thompson as a person with significant control on 16 April 2016 (2 pages) |
28 January 2019 | Notification of Rsbuddy Limited as a person with significant control on 16 April 2016 (2 pages) |
2 August 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
17 July 2016 | Register inspection address has been changed to 40 Church Road Otley Ipswich IP6 9NP (1 page) |
17 July 2016 | Register inspection address has been changed to 40 Church Road Otley Ipswich IP6 9NP (1 page) |
17 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
2 October 2015 | Change of name notice (2 pages) |
2 October 2015 | Change of name notice (2 pages) |
2 October 2015 | Company name changed rsbuddy LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed rsbuddy LIMITED\certificate issued on 02/10/15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|