Advanced company searchLink opens in new window

BULB HOLDINGS LIMITED

Company number 10555618

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)
14 Jan 2025 AD01 Registered office address changed from 14 14 Francis Street Leicester LE2 2BD England to 14 Francis Street Leicester LE2 2BD on 14 January 2025
14 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
14 Jan 2025 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to 14 14 Francis Street Leicester LE2 2BD on 14 January 2025
15 Nov 2024 MR04 Satisfaction of charge 105556180002 in full
15 Nov 2024 MR04 Satisfaction of charge 105556180001 in full
31 Jul 2024 AD01 Registered office address changed from 25 New Walk Leicester LE1 6TE England to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 31 July 2024
21 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
05 Jan 2021 PSC01 Notification of Matthew Mabe as a person with significant control on 23 March 2017
05 Jan 2021 PSC01 Notification of James Thomas Willis as a person with significant control on 23 March 2017
05 Jan 2021 PSC07 Cessation of Bulb Studios Limited as a person with significant control on 23 March 2017
05 Jan 2021 TM01 Termination of appointment of Michael Martin Willis as a director on 31 December 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
03 Apr 2017 MR01 Registration of charge 105556180002, created on 24 March 2017