- Company Overview for BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)
- Filing history for BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)
- People for BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)
- Charges for BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)
- Registers for BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)
- More for BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
10 Jul 2024 | PSC05 | Change of details for Bollé Brands Midco 2 Limited as a person with significant control on 7 February 2023 | |
16 May 2024 | CH01 | Director's details changed for Mr Peter Anthony Smith on 18 March 2024 | |
23 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
26 Jul 2023 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
26 Jul 2023 | AD02 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
10 Jul 2023 | CH01 | Director's details changed for Mr Peter Anthony Smith on 20 October 2021 | |
06 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
08 Feb 2023 | AA | Full accounts made up to 31 March 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London Uk EC2A 2EW to Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 7 February 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
06 Jun 2022 | AA | Full accounts made up to 31 March 2021 | |
03 Feb 2022 | AA | Full accounts made up to 31 March 2020 | |
05 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
23 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
14 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
04 Dec 2020 | AA | Full accounts made up to 30 June 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 29 December 2019
|
|
30 Oct 2019 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 30/10/19. Shares allotted on 04/09/19. Barcode A8GBQ0RM
|
|
30 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 September 2019
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
31 Jul 2019 | PSC02 | Notification of Bollé Brands Midco 2 Limited as a person with significant control on 27 June 2018 | |
29 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2019 |