Advanced company searchLink opens in new window

BRUCIE BONUS 1 LTD

Company number 12938561

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
08 Oct 2024 PSC07 Cessation of Safe as Houses Investment Plc as a person with significant control on 8 February 2024
08 Oct 2024 PSC02 Notification of Sah Ssl Ltd as a person with significant control on 8 February 2024
12 Feb 2024 AP01 Appointment of Mr James Beattie Fairweather as a director on 8 February 2024
12 Feb 2024 TM01 Termination of appointment of David Michael Heaney as a director on 8 February 2024
12 Feb 2024 TM01 Termination of appointment of Jason Miles Bougourd as a director on 8 February 2024
15 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
06 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 16 Great Queen Street London WC2B 5AH on 7 June 2022
10 Feb 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Sep 2021 CH01 Director's details changed for Mr David Innes Ritchie on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr David Michael Heaney on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Jason Miles Bougourd on 30 September 2021
08 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-08
  • GBP 1