Advanced company searchLink opens in new window

THE-BUNCH LIMITED

Company number 10303631

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)
09 Dec 2022 AP01 Appointment of Mr Oliver Dickinson as a director on 1 December 2022
09 Dec 2022 AP02 Appointment of Haatch Ventures Directors Limited as a director on 1 December 2022
09 Dec 2022 TM01 Termination of appointment of William Ronald Stewart as a director on 28 October 2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 1,984.297
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,988.664
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 2,108.491
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 2,031.124
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 2,089.059
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 1,997.282
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 2,123.774
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 2,033.307
24 Aug 2022 AD01 Registered office address changed from Redbrick House 6 York Court Wilder Street Bristol Somerset BS2 8QH England to 77 Stokes Croft Bristol BS1 3rd on 24 August 2022
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 1,074,828
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,892.861
07 Feb 2022 TM01 Termination of appointment of Clive Leslie Gilson as a director on 21 January 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 1,835.069
07 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
16 Apr 2021 AD01 Registered office address changed from 36 King Street Bristol BS1 4DZ England to Redbrick House 6 York Court Wilder Street Bristol Somerset BS2 8QH on 16 April 2021
22 Feb 2021 PSC04 Change of details for Mr Elliott Barnaby Herrod-Taylor as a person with significant control on 22 February 2021
26 Jan 2021 SH02 Sub-division of shares on 24 December 2020
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued ordinary shares each be subdivided 24/12/2020
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,819.953