Advanced company searchLink opens in new window

BINGO SUPPLIES LIMITED

Company number 07933675

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)
20 Jan 2025 AD01 Registered office address changed from Unit 34 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England to Dransfield House C/O Dransfield Novelty Co Ltd Dransfield House, Mill Street Leeds West Yorkshire LS9 8BP on 20 January 2025
17 Jan 2025 AA01 Current accounting period shortened from 31 August 2025 to 30 June 2025
13 Jan 2025 CS01 Confirmation statement made on 4 December 2024 with updates
11 Nov 2024 CH01 Director's details changed for Mr Christopher Haley on 11 November 2024
04 Nov 2024 AP01 Appointment of Mr Christopher Haley as a director on 22 October 2024
04 Nov 2024 AP01 Appointment of Mr Michael James Smith as a director on 22 October 2024
04 Nov 2024 PSC07 Cessation of Tracy Crystal as a person with significant control on 22 October 2024
04 Nov 2024 PSC02 Notification of Dransfield Novelty Company Limited as a person with significant control on 22 October 2024
10 Oct 2024 AA Total exemption full accounts made up to 31 August 2024
09 Feb 2024 AA Micro company accounts made up to 31 August 2023
10 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
04 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 August 2022
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 August 2021
01 Mar 2021 AD01 Registered office address changed from Unit 34 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England to Unit 34 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA on 1 March 2021
09 Dec 2020 AA Micro company accounts made up to 31 August 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
19 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from Unit 33, 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England to Unit 34 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA on 17 September 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
20 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
19 Jun 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017