Advanced company searchLink opens in new window

BOUNCE BACK PROJECT LIMITED

Company number 08699910

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 Jan 2025 RP04PSC02 Second filing for the notification of Bounce Back Foundation as a person with significant control
15 Jan 2025 RP04PSC02 Second filing for the notification of Change, Grow, Live as a person with significant control
21 Nov 2024 AA Accounts for a small company made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
01 Apr 2024 AD01 Registered office address changed from 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom to North Suite, First Floor 1 Jubilee Street Brighton East Sussex BN1 1GE on 1 April 2024
26 Mar 2024 AP01 Appointment of Mr Martin Paul Halliwell as a director on 26 March 2024
26 Mar 2024 TM01 Termination of appointment of Andrew Paul Mondon as a director on 26 March 2024
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
16 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 AA Accounts for a small company made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 SH06 Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 100
09 Feb 2021 SH03 Purchase of own shares.
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 100
12 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
09 Oct 2020 MA Memorandum and Articles of Association
09 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 PSC02 Notification of Change, Grow, Live as a person with significant control on 29 July 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 15/01/25.
12 Aug 2020 PSC07 Cessation of Francesca Joy Findlater as a person with significant control on 29 July 2020
12 Aug 2020 TM01 Termination of appointment of Francesca Joy Findlater as a director on 29 July 2020
12 Aug 2020 TM01 Termination of appointment of Simon John Hall as a director on 29 July 2020
12 Aug 2020 AP01 Appointment of Mr. Andrew Paul Mondon as a director on 29 July 2020