Advanced company searchLink opens in new window

BOUNCEFITBODY LTD

Company number 09767749

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
30 Jun 2022 AP01 Appointment of Mr Christopher Perry as a director on 28 June 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with updates
23 May 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
13 Aug 2018 PSC04 Change of details for Mr Christopher Perry as a person with significant control on 6 August 2018
13 Aug 2018 CH03 Secretary's details changed for Mr Christopher Perry on 6 August 2018
13 Aug 2018 PSC04 Change of details for Mrs Kimberlee Perry as a person with significant control on 6 August 2018
13 Aug 2018 CH01 Director's details changed for Ms Kimberlee Perry on 6 August 2018
03 Aug 2018 AD01 Registered office address changed from 18 Medlars Mead Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JB England to Unit 2, Enterprise House 17 Perry Road Harlow Essex CM18 7NR on 3 August 2018
03 May 2018 PSC04 Change of details for Mr Christopher Perry as a person with significant control on 30 April 2018
03 May 2018 PSC04 Change of details for Mrs Kimberlee Perry as a person with significant control on 30 April 2018
03 May 2018 CH01 Director's details changed for Ms Kimberlee Perry on 30 April 2018
03 May 2018 CH03 Secretary's details changed for Mr Christopher Perry on 30 April 2018
03 May 2018 AD01 Registered office address changed from 66 Malkin Drive Church Langley Harlow CM17 9WH United Kingdom to 18 Medlars Mead Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JB on 3 May 2018
01 May 2018 PSC01 Notification of Christopher Perry as a person with significant control on 6 April 2016
03 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017