Advanced company searchLink opens in new window

BUMBLEZEST LIMITED

Company number 10354719

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)
07 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2024 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Flat 1, 57 Orlando Road London SW4 0LH on 27 February 2024
05 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
02 May 2023 PSC07 Cessation of Daniel Watson as a person with significant control on 19 February 2023
02 May 2023 TM01 Termination of appointment of Daniel Watson as a director on 19 February 2023
02 May 2023 PSC02 Notification of James White Drinks Ltd as a person with significant control on 19 February 2023
13 Apr 2023 AP01 Appointment of Mr Lawrence Stuart Mallinson as a director on 31 March 2023
03 Apr 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
29 Sep 2022 PSC04 Change of details for Mr Daniel Watson as a person with significant control on 26 September 2022
28 Sep 2022 CH01 Director's details changed for Mr Daniel Watson on 26 September 2022
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
26 Sep 2022 PSC04 Change of details for Mr Daniel Watson as a person with significant control on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Daniel Watson on 26 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 PSC04 Change of details for Mr Daniel Watson as a person with significant control on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Daniel Watson on 21 December 2020
26 Nov 2020 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 26 November 2020
26 Nov 2020 AD01 Registered office address changed from 24 Forthbridge Road London SW11 5NY United Kingdom to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Daniel Watson on 25 November 2020
26 Nov 2020 PSC04 Change of details for Mr Daniel Watson as a person with significant control on 25 November 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates