Advanced company searchLink opens in new window

BOUNCEBACK FOOD C.I.C.

Company number 09292218

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)
05 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
13 Sep 2022 MA Memorandum and Articles of Association
13 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 13.3
09 May 2022 AA Total exemption full accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
18 Dec 2017 AP01 Appointment of Mr Ashton Coates as a director on 18 December 2017
14 Nov 2017 AP01 Appointment of Ms Sophia Cristina Stones as a director on 14 November 2017
04 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
01 Nov 2017 TM01 Termination of appointment of Ashton Coates as a director on 1 November 2017
21 Sep 2017 CICCON Change of name
21 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
21 Sep 2017 CONNOT Change of name notice
19 Jun 2017 AD01 Registered office address changed from Apartment 6 11 Kingsway Altrincham Cheshire WA14 1PS to 6 Pipers Hollow Bramley Wood Sandbach Cheshire CW11 1TQ on 19 June 2017
04 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates