- Company Overview for BUMBLEZEST LIMITED (10354719)
- Filing history for BUMBLEZEST LIMITED (10354719)
- People for BUMBLEZEST LIMITED (10354719)
- More for BUMBLEZEST LIMITED (10354719)
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 |