- Company Overview for BOTTLED SCIENCE LTD (07904233)
- Filing history for BOTTLED SCIENCE LTD (07904233)
- People for BOTTLED SCIENCE LTD (07904233)
- Registers for BOTTLED SCIENCE LTD (07904233)
- More for BOTTLED SCIENCE LTD (07904233)
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) |
---|---|---|---|
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Christiaan Haig on 29 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
26 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 26 October 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Obinze Ejiofor as a director on 11 February 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Mr Christiaan Haig on 6 January 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Mr Christiaan Haig on 6 January 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Piers Dainsburry Raper on 6 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
07 Aug 2013 | AD01 | Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 | |
17 Feb 2013 | AD01 | Registered office address changed from 25a Harcourt Street London W1H 4HN United Kingdom on 17 February 2013 | |
15 Feb 2013 | AP01 | Appointment of Richard Raper as a director |