- Company Overview for BUNNYFOOT LTD (03916863)
- Filing history for BUNNYFOOT LTD (03916863)
- People for BUNNYFOOT LTD (03916863)
- Charges for BUNNYFOOT LTD (03916863)
- More for BUNNYFOOT LTD (03916863)
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 |