Advanced company searchLink opens in new window

SOME BIZARRE LIMITED

Company number 02585771

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)
15 Jul 2005 288a New secretary appointed
18 Nov 2004 AA Total exemption full accounts made up to 30 June 2003
06 May 2004 AA Total exemption full accounts made up to 30 June 2002
05 May 2004 244 Delivery ext'd 3 mth 30/06/03
08 Mar 2004 287 Registered office changed on 08/03/04 from: 48 poland street london W1F 7ND
08 Mar 2004 363s Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/04
10 May 2003 363s Return made up to 26/02/03; full list of members
07 May 2003 244 Delivery ext'd 3 mth 30/06/02
16 Oct 2002 AA Total exemption full accounts made up to 30 June 2001
17 Sep 2002 363s Return made up to 26/02/02; full list of members
01 May 2002 244 Delivery ext'd 3 mth 30/06/01
16 Aug 2001 AA Total exemption full accounts made up to 30 June 2000
21 Mar 2001 363s Return made up to 26/02/01; full list of members
09 Feb 2001 244 Delivery ext'd 3 mth 30/06/00
27 Sep 2000 AA Full accounts made up to 30 June 1999
11 Aug 2000 AA Full accounts made up to 30 June 1998
03 May 2000 244 Delivery ext'd 3 mth 30/06/99
30 Mar 2000 363s Return made up to 26/02/00; full list of members
30 Mar 2000 288a New secretary appointed
30 Mar 2000 288b Secretary resigned
22 Mar 2000 287 Registered office changed on 22/03/00 from: O.J.kilkenny & co 6 lansdowne mews holland park london W11 3BH
06 Aug 1999 395 Particulars of mortgage/charge
24 Jun 1999 363s Return made up to 26/02/99; no change of members
06 Nov 1998 AA Full accounts made up to 30 June 1997
30 Apr 1998 363s Return made up to 26/02/98; full list of members