- Company Overview for BBB VENTURES LTD (13368536)
- Filing history for BBB VENTURES LTD (13368536)
- People for BBB VENTURES LTD (13368536)
- Charges for BBB VENTURES LTD (13368536)
- More for BBB VENTURES LTD (13368536)
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) |
---|---|---|---|
04 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
04 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
04 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
04 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
02 Oct 2024 | MR01 | Registration of charge 133685360001, created on 27 September 2024 | |
06 Jun 2024 | PSC05 | Change of details for Xp Factory Plc as a person with significant control on 28 July 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
29 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
09 Aug 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
28 Jul 2023 | AD01 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
16 Dec 2022 | AP03 | Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
04 Apr 2022 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St. Andrews Business Park Norwich NR7 0HR England to Belmont House Station Way Crawley RH10 1JA on 4 April 2022 | |
04 Apr 2022 | PSC02 | Notification of Xp Factory Plc as a person with significant control on 23 November 2021 | |
07 Dec 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of David James White as a director on 23 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Richard James Beese as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Graham John Bird as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Richard John Harpham as a director on 23 November 2021 | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|