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)
12 Aug 2020 AP01 Appointment of Victoria Louise Markiewicz as a director on 29 July 2020
12 Aug 2020 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR on 12 August 2020
26 Feb 2020 AP01 Appointment of Mr Simon John Hall as a director on 27 January 2020
11 Feb 2020 CH01 Director's details changed for Ms Francesca Joy Findlater on 11 February 2020
11 Feb 2020 PSC04 Change of details for Francesca Joy Findlater as a person with significant control on 11 February 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
03 Oct 2018 PSC02 Notification of Bounce Back Foundation as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 29/01/2025
03 Oct 2018 PSC04 Change of details for Francesca Joy Findlater as a person with significant control on 6 April 2016
19 Mar 2018 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 19 March 2018
31 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 22 August 2016
02 Aug 2016 TM01 Termination of appointment of Geraldine Joyce Geddes as a director on 31 March 2016
02 Aug 2016 CH01 Director's details changed for Ms Francesca Joy Findlater on 31 March 2016
03 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 214,039
21 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 214,039
19 Aug 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
26 Jun 2014 CH01 Director's details changed for Geraldine Joyce Geddes on 1 June 2014