- Company Overview for BLUE BUBBLE LETTINGS LIMITED (07602479)
- Filing history for BLUE BUBBLE LETTINGS LIMITED (07602479)
- People for BLUE BUBBLE LETTINGS LIMITED (07602479)
- Registers for BLUE BUBBLE LETTINGS LIMITED (07602479)
- More for BLUE BUBBLE LETTINGS LIMITED (07602479)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
18 Apr 2024 | AD02 | Register inspection address has been changed from 15 Cadland Court Channel Way Ocean Village Southampton SO14 3GP England to Solent Belle Ocean Quay Marina Belvidere Road Southampton SO14 5QY | |
09 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Adrian John Stone on 31 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr David Michael Hughes on 31 January 2019 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ England to Enterprise House Ocean Way Ocean Village Southampton SO14 3XB on 15 March 2018 | |
26 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
20 Apr 2017 | AD03 | Register(s) moved to registered inspection location 15 Cadland Court Channel Way Ocean Village Southampton SO14 3GP | |
20 Apr 2017 | AD02 | Register inspection address has been changed from 5 Chessel Avenue Southampton SO19 4DY England to 15 Cadland Court Channel Way Ocean Village Southampton SO14 3GP | |
07 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
03 May 2016 | AP01 | Appointment of Mr Adrian John Stone as a director on 3 May 2016 |