Advanced company searchLink opens in new window

BUCHANAN & ASSOCIATES LIMITED

Company number 09097644

Filter by category

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
28 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
05 Oct 2021 PSC04 Change of details for Mr Andrew Rodney Buchanan as a person with significant control on 5 October 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 100
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
05 Aug 2015 AD01 Registered office address changed from 16 Tattershall Close Grantham Lincolnshire NG31 8SU to Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 5 August 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
13 May 2015 CERTNM Company name changed b and associates LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
13 May 2015 CERTNM Company name changed ragnar lothbrok LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
13 May 2015 AD01 Registered office address changed from Tawny House the Paddocks Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AT England to 16 Tattershall Close Grantham Lincolnshire NG31 8SU on 13 May 2015
13 May 2015 TM01 Termination of appointment of Adrian Peter Green as a director on 12 May 2015