Advanced company searchLink opens in new window

BULL MARKETING LTD

Company number 06443798

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)
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
26 Sep 2024 PSC05 Change of details for Summerhurst Ltd as a person with significant control on 26 September 2024
26 Sep 2024 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 26 September 2024
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
01 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
09 Dec 2020 PSC02 Notification of Summerhurst Ltd as a person with significant control on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mrs Delia Louise Debenham on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mrs Delia Louise Debenham as a person with significant control on 9 December 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
11 Dec 2019 PSC07 Cessation of Richard Osborn Chilver as a person with significant control on 11 December 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 AR01 Annual return made up to 3 December 2015 with full list of shareholders
22 Mar 2019 AR01 Annual return made up to 3 December 2014 with full list of shareholders
26 Feb 2019 SH03 Purchase of own shares.
13 Feb 2019 TM01 Termination of appointment of Richard Osborn Chilver as a director on 31 January 2019
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 27/11/2017
09 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018