Advanced company searchLink opens in new window

BUMPERZONE LIMITED

Company number 01999427

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
04 Sep 2024 CH01 Director's details changed for Mr Adam Henry Prangnell on 4 September 2024
04 Sep 2024 CH01 Director's details changed for Mr Adam Henry Prangnell on 4 September 2024
04 Sep 2024 PSC04 Change of details for Mr Adam Henry Prangnell as a person with significant control on 4 September 2024
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Jan 2022 AD01 Registered office address changed from 32 Newsham Road Lancaster LA1 4DG England to 118 Dorrington Road Lancaster LA1 4TD on 29 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from Basement Flat, 2a Franklin Road Brighton BN2 3AD England to 32 Newsham Road Lancaster LA1 4DG on 18 November 2020
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
23 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
02 May 2017 AD01 Registered office address changed from 44 Greenways Crescent Shoreham by Sea West Sussex BN4 6HS to Basement Flat, 2a Franklin Road Brighton BN2 3AD on 2 May 2017
19 Apr 2017 TM02 Termination of appointment of Emily Anne Berry as a secretary on 4 April 2017
19 Apr 2017 TM01 Termination of appointment of Emily Berry as a director on 4 April 2017
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016