- Company Overview for LIQUID BUBBLE MEDIA LTD (03765300)
- Filing history for LIQUID BUBBLE MEDIA LTD (03765300)
- People for LIQUID BUBBLE MEDIA LTD (03765300)
- Charges for LIQUID BUBBLE MEDIA LTD (03765300)
- More for LIQUID BUBBLE MEDIA LTD (03765300)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from 3 Second Way Wembley HA9 0YJ England to Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 12 January 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Pritesh Bharat Ghelani on 13 August 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS to 3 Second Way Wembley HA9 0YJ on 5 December 2016 | |
05 Nov 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-11-05
|
|
05 Nov 2016 | CH01 | Director's details changed for Mr Sanjiv Madan on 6 May 2015 | |
05 Nov 2016 | CH01 | Director's details changed for Mr Pritesh Bharat Ghelani on 6 May 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |