Advanced company searchLink opens in new window

BULLDOG POWER LTD

Company number 08186306

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)
17 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Mar 2024 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 AP01 Appointment of Mr Jos Alfons Rutten as a director on 17 August 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Nov 2021 AP03 Appointment of Mr Nayaz Ahmed Omar Qazi as a secretary on 27 October 2021
21 Oct 2021 AP02 Appointment of Vinar N.V. as a director on 20 October 2021
21 Oct 2021 TM01 Termination of appointment of Sabina Ranger as a director on 20 October 2021
21 Oct 2021 TM01 Termination of appointment of Raminder Singh Ranger as a director on 20 October 2021
04 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
26 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
29 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
17 Aug 2020 PSC07 Cessation of Raminder Singh Ranger as a person with significant control on 1 March 2018
25 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
02 Dec 2019 CH01 Director's details changed for Miss Sabina Ranger on 2 December 2019
18 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
11 Jun 2019 AP01 Appointment of Mr Harmeet Singh Ahuja as a director on 11 June 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Jun 2018 AD01 Registered office address changed from Sun House 42 Long Drive Greenford UB6 8UH England to Sun House 428 Long Drive Greenford UB6 8UH on 12 June 2018
12 Jun 2018 PSC02 Notification of Sun Mark Ltd as a person with significant control on 1 March 2018
12 Jun 2018 AD01 Registered office address changed from Sun Hoouse 42 Long Drive Greenford UB6 8UH England to Sun House 42 Long Drive Greenford UB6 8UH on 12 June 2018