Advanced company searchLink opens in new window

BISCUIT BUNKER LTD

Company number 08618965

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)
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Aug 2017 PSC04 Change of details for Mr Elliott Joseph Hickey as a person with significant control on 5 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Elliott Joseph Hickey on 5 August 2017
15 Aug 2017 PSC04 Change of details for Mr Elliott Joseph Hickey as a person with significant control on 5 August 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 May 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11 May 2016
22 Apr 2016 AD01 Registered office address changed from 42 Merivale Way Ely Cambridgeshire CB7 4GQ England to 86-90 Paul Street London EC2A 4NE on 22 April 2016
02 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
15 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
11 Mar 2016 AA01 Current accounting period shortened from 31 July 2015 to 28 February 2015
18 Jun 2015 AD01 Registered office address changed from 31 Kingfisher Drive Burwell Cambridge CB25 0BS to 42 Merivale Way Ely Cambridgeshire CB7 4GQ on 18 June 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
23 Feb 2015 AD01 Registered office address changed from Studio 26 Limehouse Cut 46 Morris Road London E14 6NQ to 31 Kingfisher Drive Burwell Cambridge CB25 0BS on 23 February 2015
20 Feb 2015 TM01 Termination of appointment of Leonard Jerome Horace Bardi as a director on 20 February 2015
24 Jul 2014 CERTNM Company name changed lorenda studios (86) LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
16 Sep 2013 AP01 Appointment of Mr Elliott Joseph Hickey as a director on 11 September 2013
15 Sep 2013 AP01 Appointment of Mr Thomas Lennon Neish as a director on 9 September 2013
22 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted