Advanced company searchLink opens in new window

BOUNCE CULTURE C.I.C.

Company number NI611756

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)
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AP01 Appointment of Ms Rosalyn Kennedy as a director on 6 October 2016
04 Oct 2016 AP01 Appointment of Mr Brendan Gallen as a director on 4 October 2016
28 Jun 2016 TM01 Termination of appointment of John Joseph O'neill as a director on 28 June 2016
26 Apr 2016 CERTNM Company name changed bounce education C.I.C.\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
26 Apr 2016 AR01 Annual return made up to 16 March 2016 no member list
14 Mar 2016 TM01 Termination of appointment of Nina Una Hansdotter-Usher as a director on 20 February 2016
14 Mar 2016 TM01 Termination of appointment of Donna Frances Mc Guinness as a director on 20 February 2016
14 Mar 2016 TM02 Termination of appointment of Donna Frances Mcguinness as a secretary on 20 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 TM01 Termination of appointment of Kwamena Daniels as a director on 1 July 2015
03 Sep 2015 AP01 Appointment of Ms Juliette Ruth Barber as a director on 3 September 2015
12 Jun 2015 AR01 Annual return made up to 16 March 2015 no member list
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 16 March 2014 no member list
19 Jun 2014 CH01 Director's details changed for Donna Frances Mc Guinness on 6 June 2014
19 Jun 2014 CH01 Director's details changed for Kwamena Daniels on 6 June 2013
19 Jun 2014 TM01 Termination of appointment of Jack William Mc Garrigle as a director on 6 June 2014
19 Jun 2014 CH03 Secretary's details changed for Donna Frances Mcguinness on 6 June 2014
12 Jun 2014 TM01 Termination of appointment of Jack William Mc Garrigle as a director on 6 June 2014
12 Jun 2014 CH01 Director's details changed for Donna Frances Mc Guinness on 6 June 2014
12 Jun 2014 CH01 Director's details changed for Kwamena Daniels on 6 June 2014
12 Jun 2014 AD01 Registered office address changed from 11 Ivy Mead Court Altnagelvin Derry BT47 3ZH on 12 June 2014
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 16 March 2013 no member list