- Company Overview for BISCUIT BUNKER LTD (08618965)
- Filing history for BISCUIT BUNKER LTD (08618965)
- People for BISCUIT BUNKER LTD (08618965)
- More for BISCUIT BUNKER LTD (08618965)
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
|
|
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
|
|
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
|
|
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
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
|