Advanced company searchLink opens in new window

BOTTLED SCIENCE LTD

Company number 07904233

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)
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
  • GBP 175
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
  • GBP 175
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
  • GBP 175
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