Advanced company searchLink opens in new window

BIG PINK BUBBLE LIMITED

Company number 07360322

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)
14 May 2024 AA Micro company accounts made up to 31 January 2024
13 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
10 May 2023 AD01 Registered office address changed from 61 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX to 9 Hay Wains Woolmer Green Knebworth SG3 6HW on 10 May 2023
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Aug 2019 TM01 Termination of appointment of Janet Iris Iris Davis as a director on 19 August 2019
25 Sep 2018 AA Micro company accounts made up to 31 January 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Philip Archibald Davis as a person with significant control on 28 August 2018
28 Aug 2018 PSC07 Cessation of Janet Iris Davis as a person with significant control on 28 August 2018
28 Aug 2018 PSC04 Change of details for Mrs Janet Iris Davis as a person with significant control on 28 August 2018
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
28 Aug 2017 PSC01 Notification of Philip Archibald Davis as a person with significant control on 1 June 2017
05 Jun 2017 AP01 Appointment of Mr Philip Archibald Davis as a director on 1 June 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
22 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100