Advanced company searchLink opens in new window

BOUNTEE LIMITED

Company number 05955066

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)
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AD01 Registered office address changed from Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 5 November 2014
04 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Apr 2012 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 20 April 2012
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2012 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 TM01 Termination of appointment of Stephen Hunt as a director
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
30 Jul 2010 TM02 Termination of appointment of Harry Nugent as a secretary
30 Jul 2010 TM01 Termination of appointment of Harry Nugent as a director
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 August 2009
  • GBP 300
06 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Rahul Kumar Shivahare on 4 October 2009
04 Dec 2009 CH01 Director's details changed for Harry Michael Nugent on 4 October 2009
04 Dec 2009 AP01 Appointment of Mr Rahul Kumar Shivahare as a director
15 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008