- Company Overview for BUMPERR LTD (10073856)
- Filing history for BUMPERR LTD (10073856)
- People for BUMPERR LTD (10073856)
- More for BUMPERR LTD (10073856)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 61-63 Crockhamwell Road Reading RG5 3JP United Kingdom to Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd on 14 April 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Jan 2023 | TM01 | Termination of appointment of Jin-Yin Nathan Fu as a director on 1 October 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from G34 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE United Kingdom to 61-63 Crockhamwell Road Reading RG5 3JP on 21 July 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Jin-Yin Nathan Fu on 9 July 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Amy Greenhalgh as a director on 2 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Jin-Yin Nathan Fu as a director on 25 May 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
23 Sep 2020 | AP01 | Appointment of Amy Greenhalgh as a director on 11 June 2018 | |
01 Sep 2020 | TM01 | Termination of appointment of Amy Elizabeth Greenhalgh as a director on 11 June 2018 | |
25 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Lingling Wu on 1 August 2019 | |
24 Jul 2019 | PSC01 | Notification of Min Ma as a person with significant control on 1 January 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Min Ma as a director on 1 January 2019 | |
23 Jul 2019 | AP01 | Appointment of Mrs Min Ma as a director on 1 January 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates |