- Company Overview for BUCKBERRY ENCHANTED LIMITED (SC716253)
- Filing history for BUCKBERRY ENCHANTED LIMITED (SC716253)
- People for BUCKBERRY ENCHANTED LIMITED (SC716253)
- More for BUCKBERRY ENCHANTED LIMITED (SC716253)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
07 Aug 2023 | CH01 | Director's details changed for Mrs Amy Catherine Buckton on 20 July 2023 | |
07 Aug 2023 | PSC04 | Change of details for Lucy Jade Buckton as a person with significant control on 20 July 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mrs Amy Catherine Buckton as a person with significant control on 20 July 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 12 Fivepenny Port of Ness Isle of Lewis HS2 0XG Scotland to Greenbank Cross Isle of Lewis HS2 0SN on 7 August 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
11 Dec 2022 | AD01 | Registered office address changed from 27a Brue Isle of Lewis HS2 0QW Scotland to 12 Fivepenny Port of Ness Isle of Lewis HS2 0XG on 11 December 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
29 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-29
|