Advanced company searchLink opens in new window

BULANG LIMITED

Company number 11279652

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to C/O Bradbury Stell, Accountants 2 Beverley Court 26 Elmtree Road Teddington TW11 8st on 12 October 2022
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 28 March 2019
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 24 March 2020
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Andrew Horner as a director on 19 January 2021
01 Apr 2021 TM01 Termination of appointment of Nigel Patrick Perkins as a director on 19 January 2021
01 Apr 2021 AP01 Appointment of Ms Georgina Riva Cory Talbot as a director on 19 January 2021
01 Apr 2021 CS01 24/03/21 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2021
24 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 PSC01 Notification of Georgina Riva Cory Talbot as a person with significant control on 18 June 2020
24 Jul 2020 PSC07 Cessation of Nigel Patrick Perkins as a person with significant control on 18 June 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2021
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 31/12/2019
31 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
31 Dec 2019 PSC01 Notification of Nigel Patrick Perkins as a person with significant control on 29 March 2018
31 Dec 2019 AP01 Appointment of Mr Nigel Patrick Perkins as a director on 29 March 2018
31 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Debbie Lesley Smith as a director on 29 March 2018