- Company Overview for BUBELE LIMITED (09349925)
- Filing history for BUBELE LIMITED (09349925)
- People for BUBELE LIMITED (09349925)
- Charges for BUBELE LIMITED (09349925)
- More for BUBELE LIMITED (09349925)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Apr 2024 | PSC04 | Change of details for Ms Kirsten Jane Mackenzie as a person with significant control on 26 April 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 18 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
10 Jan 2024 | PSC01 | Notification of Kirsten Jane Mackenzie as a person with significant control on 29 April 2019 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
19 Dec 2022 | PSC04 | Change of details for Mrs Vivien Simone De Tusch-Lec as a person with significant control on 29 April 2019 | |
19 Dec 2022 | PSC04 | Change of details for Mrs Vivien Simone De Tusch-Lec as a person with significant control on 13 June 2018 | |
19 Dec 2022 | AA | Micro company accounts made up to 29 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 29 December 2020 | |
26 Aug 2021 | PSC04 | Change of details for Mrs Vivien Simone De Tusch-Lec as a person with significant control on 25 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mrs Vivien Simone De Tusch-Lec on 25 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 1 King Henrys Road London NW3 3QP England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 26 August 2021 | |
16 Feb 2021 | AA | Micro company accounts made up to 29 December 2019 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
05 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
14 May 2020 | TM01 | Termination of appointment of Kirsten Jane Mackenzie as a director on 14 May 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Sophie Theresa Elizabeth Holdcroft as a director on 10 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |