Advanced company searchLink opens in new window

BOUNTY BRANDS HOLDINGS LIMITED

Company number 10472393

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)
30 Apr 2024 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on 30 April 2024
04 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with updates
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2023 AA Full accounts made up to 30 June 2022
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 TM01 Termination of appointment of Peter Spinks as a director on 28 February 2023
03 May 2023 TM02 Termination of appointment of Stephen Owen as a secretary on 1 April 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 CS01 Confirmation statement made on 9 November 2022 with updates
11 Nov 2022 AA Group of companies' accounts made up to 30 June 2021
04 Jul 2022 AA Group of companies' accounts made up to 30 June 2020
06 Apr 2022 AA Group of companies' accounts made up to 30 June 2019
03 Feb 2022 CS01 Confirmation statement made on 9 November 2021 with updates
05 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with updates
04 Jan 2021 TM01 Termination of appointment of Christopher Derek Bull as a director on 31 December 2020
14 Dec 2020 MR01 Registration of charge 104723930001, created on 9 December 2020
14 Dec 2020 MR01 Registration of charge 104723930002, created on 9 December 2020
14 Dec 2020 MR01 Registration of charge 104723930003, created on 9 December 2020
08 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
27 May 2020 TM01 Termination of appointment of Mathieu Claude Robert Bigois as a director on 22 May 2020
20 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
20 Dec 2019 PSC08 Notification of a person with significant control statement
19 Dec 2019 PSC07 Cessation of Alison Callister as a person with significant control on 4 February 2019