Advanced company searchLink opens in new window

BOUNCE TOGETHER LTD

Company number 11799491

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 CS01 Confirmation statement made on 26 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
08 Feb 2023 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 26 April 2022 with updates
12 Jul 2022 AD01 Registered office address changed from Suite 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd England to Arden House Shepley Lane Marple Stockport SK6 7JW on 12 July 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
03 Jun 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
03 Jun 2021 AA Micro company accounts made up to 31 January 2020
01 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with updates
10 Jun 2019 AD01 Registered office address changed from Suit 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd England to Suite 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd on 10 June 2019
05 Jun 2019 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Suit 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd on 5 June 2019
21 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 95.00
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
15 Apr 2019 PSC01 Notification of Barry Johnson as a person with significant control on 4 April 2019
15 Apr 2019 PSC01 Notification of Andrew Bate as a person with significant control on 4 April 2019
15 Apr 2019 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 4 April 2019
15 Apr 2019 AP01 Appointment of Barry Johnson as a director on 5 April 2019
15 Apr 2019 AP01 Appointment of Andrew Thomas James Bate as a director on 5 April 2019
15 Apr 2019 TM01 Termination of appointment of Michael James Ward as a director on 5 April 2019
15 Apr 2019 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 5 April 2019