- Company Overview for BOMBSHELL LIMITED (06519851)
- Filing history for BOMBSHELL LIMITED (06519851)
- People for BOMBSHELL LIMITED (06519851)
- Charges for BOMBSHELL LIMITED (06519851)
- Insolvency for BOMBSHELL LIMITED (06519851)
- More for BOMBSHELL LIMITED (06519851)
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) |
---|---|---|---|
29 Jan 2018 | SH08 | Change of share class name or designation | |
29 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
10 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/03/2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Mar 2017 | CS01 |
01/03/17 Statement of Capital gbp 1.14473
|
|
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP to Suite One Suite One, 63-67 Athenaeum Place Muswell Hill London N10 3HL on 10 October 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Euginie Benedicte Calimez Duhamel as a director on 19 September 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
09 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Oct 2015 | AP01 | Appointment of Euginie Benedicte Calimez Duhamel as a director on 8 September 2015 | |
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 September 2015
|
|
28 Sep 2015 | SH02 | Sub-division of shares on 8 September 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
10 Dec 2014 | AD01 | Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN to Balfour House 741 High Road North Finchley London N12 0BP on 10 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Colin Cunningham as a secretary | |
23 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |