Advanced company searchLink opens in new window

BOUNCE BACK FINANCE LIMITED

Company number 12620656

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)
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 CH01 Director's details changed for Mr Timothy Edward Baldwin on 22 December 2023
22 Dec 2023 PSC05 Change of details for Regen Finance Limited as a person with significant control on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from PO Box 4385 12620656 - Companies House Default Address Cardiff CF14 8LH to 71 Green Lane Bovingdon Hemel Hempstead HP3 0LA on 10 October 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 RP05 Registered office address changed to PO Box 4385, 12620656 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
25 May 2021 PSC05 Change of details for Efgs Services Limited as a person with significant control on 22 June 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2020 AD01 Registered office address changed from 71 Green Lane Bovingdon Hemel Hempstead HP3 0LA England to 63-66 Hatton Garden London EC1N 8LE on 22 June 2020
01 Jun 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
26 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-26
  • GBP 1