BUFFA LOANS LTD - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Persons with significant control. Psc name: Thomas Parks. Cessation date: 2022-12-08. 2022-12-14 View Report
Officers. Termination date: 2022-12-08. Officer name: Thomas Parks. 2022-12-14 View Report
Persons with significant control. Psc name: Alexey Mateev. Cessation date: 2022-12-08. 2022-12-14 View Report
Accounts. Accounts type unaudited abridged. 2022-09-21 View Report
Address. New address: 3 Plato Close Tachbrook Park Warwick CV34 6WE. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Address. Old address: Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England. New address: 3 Plato Close Tachbrook Park Warwick CV34 6WE. 2022-06-06 View Report
Address. New address: 3 Plato Close Tachbrook Park Warwick CV34 6WE. Old address: 2 Plato Close Tachbrook Park Warwick CV34 6WE England. Change date: 2022-04-20. 2022-04-20 View Report
Address. New address: 2 Plato Close Tachbrook Park Warwick CV34 6WE. Old address: Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ England. Change date: 2022-04-20. 2022-04-20 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Accounts. Accounts type unaudited abridged. 2020-12-23 View Report
Address. New address: Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ. 2020-06-18 View Report
Address. New address: Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ. 2020-06-18 View Report
Confirmation statement. Statement with updates. 2020-06-17 View Report
Persons with significant control. Psc name: Mr Alexey Mateev. Change date: 2020-05-24. 2020-06-17 View Report
Persons with significant control. Psc name: Mr Thomas Parks. Change date: 2020-05-24. 2020-06-16 View Report
Officers. Officer name: Mr Shreiff Benaziza. Change date: 2020-05-24. 2020-06-16 View Report
Persons with significant control. Psc name: Mr Shreiff Benaziza. Change date: 2020-05-24. 2020-06-16 View Report
Address. Change date: 2020-04-16. Old address: 111 Buckingham Palace Road Victoria London SW1W 0SR England. New address: Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ. 2020-04-16 View Report
Persons with significant control. Psc name: Mr Shreiff Benaziza. Change date: 2017-07-13. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type unaudited abridged. 2019-04-01 View Report
Address. Change date: 2018-09-12. New address: 111 Buckingham Palace Road Victoria London SW1W 0SR. Old address: Warwick House 34 Clarendon St Leamington Spa CV32 4PG United Kingdom. 2018-09-12 View Report
Accounts. Change account reference date company current extended. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-05-24 View Report
Change of name. Change of name notice. 2018-04-19 View Report
Resolution. Description: Resolutions. 2018-04-18 View Report
Persons with significant control. Notification date: 2017-10-11. Psc name: Alexey Mateev. 2018-04-04 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Resolution. Description: Resolutions. 2017-10-11 View Report
Incorporation. Capital: GBP 4 2017-07-13 View Report