Advanced company searchLink opens in new window

BUYMEONCE LIMITED

Company number 10050381

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)
13 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
10 Feb 2024 PSC04 Change of details for Ms Tara Kathryn Louise Button as a person with significant control on 10 February 2024
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 271.9819
16 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 AP01 Appointment of Mr Robert Aidan Roche Hayes as a director on 3 November 2022
14 Nov 2022 AP01 Appointment of Mrs Charlotte Mary Johnsen as a director on 3 November 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 CC04 Statement of company's objects
17 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
16 Mar 2022 PSC07 Cessation of Geoffrey Mark William Button as a person with significant control on 19 November 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 257.4607
20 Sep 2021 AP01 Appointment of Mr Adrian Christopher Cheesley as a director on 16 September 2021
20 Sep 2021 TM01 Termination of appointment of Rachel Owen as a director on 16 September 2021
27 May 2021 AD01 Registered office address changed from Sustainable Bankside 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 27 May 2021
30 Mar 2021 AP03 Appointment of Ms Rachel Gallagher as a secretary on 30 March 2021
22 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 212.5565
14 Dec 2020 PSC04 Change of details for Ms Tara Kathryn Louise Button as a person with significant control on 1 December 2020
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 199.5592