- Company Overview for THE-BUNCH LIMITED (10303631)
- Filing history for THE-BUNCH LIMITED (10303631)
- People for THE-BUNCH LIMITED (10303631)
- More for THE-BUNCH LIMITED (10303631)
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
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 August 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 4 July 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 7 September 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
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
|
|
12 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
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
|
|
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
|
|
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|