- Company Overview for BARDS ON BOATS LIMITED (11106304)
- Filing history for BARDS ON BOATS LIMITED (11106304)
- People for BARDS ON BOATS LIMITED (11106304)
- More for BARDS ON BOATS LIMITED (11106304)
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) |
---|---|---|---|
31 Jan 2024 | AD01 | Registered office address changed from 28 Salem House Morning Lane London E9 6LD England to 2C Atlip Road Wembley HA0 4LU on 31 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
09 Aug 2023 | AA | Micro company accounts made up to 30 December 2022 | |
08 Jun 2023 | AD01 | Registered office address changed from 8 Duncan Street; #185 8 Duncan Street Suite 185 London London N1 8BW England to 28 Salem House Morning Lane London E9 6LD on 8 June 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 30 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
09 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
19 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 August 2018
|
|
19 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/05/2018 | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from 8 8 Duncan Street #185 London N1 8BW England to 8 Duncan Street; #185 8 Duncan Street Suite 185 London London N1 8BW on 3 December 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 82 Queens Road Brighton BN1 3XE United Kingdom to 8 8 Duncan Street #185 London N1 8BW on 25 October 2018 | |
03 Oct 2018 | PSC01 | Notification of Eric Ellman as a person with significant control on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Alan Patterson Busby as a person with significant control on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Alan Patterson Busby as a director on 1 October 2018 | |
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 4 August 2018
|
|
04 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
29 May 2018 | AP01 | Appointment of Eric Ellman as a director on 21 May 2018 | |
23 May 2018 | CS01 |
Confirmation statement made on 23 May 2018 with updates
|