- Company Overview for BUMPERZONE LIMITED (01999427)
- Filing history for BUMPERZONE LIMITED (01999427)
- People for BUMPERZONE LIMITED (01999427)
- More for BUMPERZONE LIMITED (01999427)
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 |