Advanced company searchLink opens in new window

BUNNYFOOT LTD

Company number 03916863

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)
02 Mar 2021 MR01 Registration of charge 039168630007, created on 26 February 2021
29 Jul 2020 PSC05 Change of details for Sideshow Ltd as a person with significant control on 1 July 2020
17 Mar 2020 AD01 Registered office address changed from Mindrum House 25 st. Clair Road Poole Dorset BH13 7JP England to Avalon Oxford Road Bournemouth BH8 8EZ on 17 March 2020
17 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
17 Oct 2019 AA Accounts for a small company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
27 Sep 2018 MR04 Satisfaction of charge 039168630006 in full
22 Aug 2018 AP01 Appointment of Ms Sandra Uta Fehrenbacher as a director on 15 August 2018
22 Aug 2018 AP01 Appointment of Mr Tony Hill as a director on 15 August 2018
22 Aug 2018 PSC02 Notification of Sideshow Ltd as a person with significant control on 15 August 2018
22 Aug 2018 PSC07 Cessation of Jon Vincent Dodd as a person with significant control on 15 August 2018
22 Aug 2018 PSC07 Cessation of Robert Kieron Stevens as a person with significant control on 15 August 2018
22 Aug 2018 AD01 Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG to Mindrum House 25 st. Clair Road Poole Dorset BH13 7JP on 22 August 2018
22 Aug 2018 TM02 Termination of appointment of Robert Kieron Stevens as a secretary on 15 August 2018
22 Aug 2018 TM01 Termination of appointment of Robert Kieron Stevens as a director on 15 August 2018
08 Aug 2018 MR04 Satisfaction of charge 039168630005 in full
01 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 AR01 Annual return made up to 20 February 2008 with full list of shareholders
11 May 2018 AR01 Annual return made up to 20 February 2007 with full list of shareholders
11 May 2018 SH02 Consolidation of shares on 8 November 2008
11 May 2018 SH02 Sub-division of shares on 19 September 2006
15 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Mar 2018 PSC01 Notification of Robert Kieron Stevens as a person with significant control on 6 April 2016
05 Mar 2018 PSC04 Change of details for Dr Jon Vincent Dodd as a person with significant control on 6 April 2016
05 Dec 2017 MR01 Registration of charge 039168630006, created on 29 November 2017