Advanced company searchLink opens in new window

BUYAPOWA LIMITED

Company number 07574698

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)
14 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 13,051.346
22 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 MR04 Satisfaction of charge 075746980002 in full
07 Nov 2019 PSC07 Cessation of Lask Gideon as a person with significant control on 14 December 2018
07 Nov 2019 PSC04 Change of details for Mr Lask Gideon as a person with significant control on 14 December 2018
25 Jun 2019 MA Memorandum and Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2019 MR01 Registration of charge 075746980002, created on 3 June 2019
10 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 11,580.755
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 11,270.280
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 9,087.754
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 9,051.596
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
27 Apr 2018 PSC05 Change of details for Bright Station Ventures Limited as a person with significant control on 5 March 2018
25 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 8,002.539
15 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 MR04 Satisfaction of charge 075746980001 in full
15 Feb 2018 AD01 Registered office address changed from Hudson House Victoria Mainline Station London SW1V 1JT England to Belle House Victoria Mainline Station London SW1V 1JT on 15 February 2018
29 Nov 2017 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD England to Hudson House Victoria Mainline Station London SW1V 1JT on 29 November 2017
05 Sep 2017 AD01 Registered office address changed from 24 Greville Street London EC1N 8SS to One Euston Square 40 Melton Street London NW1 2FD on 5 September 2017