Advanced company searchLink opens in new window

BUFFALO7 LIMITED

Company number 07197045

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2014 AP02 Appointment of Little Frog Investments Limited as a director
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jan 2014 AP01 Appointment of Lucy Barnes as a director
17 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
12 Jan 2011 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
07 Jul 2010 TM01 Termination of appointment of Alice Leyland as a director
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
23 Jun 2010 CERTNM Company name changed whitchurch LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-04-27
23 Jun 2010 CONNOT Change of name notice
25 May 2010 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 May 2010
22 Apr 2010 AP01 Appointment of Mr Terence Ronald Barnes as a director
22 Apr 2010 AP01 Appointment of Mr Richard David Barnes as a director
22 Apr 2010 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
12 Apr 2010 AP01 Appointment of Alice Leyland as a director
12 Apr 2010 TM01 Termination of appointment of Michael Gray as a director
06 Apr 2010 CERTNM Company name changed quotient global LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
06 Apr 2010 CONNOT Change of name notice
22 Mar 2010 NEWINC Incorporation