Advanced company searchLink opens in new window

GOBUBBLE LTD

Company number 12141036

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 PSC02 Notification of Kenny's Ltd as a person with significant control on 23 February 2024
17 Apr 2024 PSC07 Cessation of Neil Henry Platten as a person with significant control on 23 February 2024
17 Apr 2024 PSC07 Cessation of Danielle Sarah Lucinda Platten as a person with significant control on 23 February 2024
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 2,290.491
16 Apr 2024 TM01 Termination of appointment of Neil Henry Platten as a director on 5 April 2024
16 Apr 2024 TM01 Termination of appointment of Danielle Sarah Lucinda Platten as a director on 5 April 2024
16 Apr 2024 TM01 Termination of appointment of Nandi Ahyja as a director on 10 April 2024
03 Apr 2024 MR01 Registration of charge 121410360001, created on 15 March 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 TM01 Termination of appointment of David Adam Schofield Pearce as a director on 31 August 2023
25 Jul 2023 TM01 Termination of appointment of Marzia Catherine Azam as a director on 25 July 2023
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 16 March 2023
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,927.314
29 Mar 2023 MA Memorandum and Articles of Association
28 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/23
16 Mar 2023 AP01 Appointment of Mr Nandi Ahyja as a director on 14 March 2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,901.518
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/23
22 Feb 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
13 Jan 2023 AP01 Appointment of Mr Michael James Eggleton as a director on 13 January 2023
27 Sep 2022 AP01 Appointment of Miss Marzia Catherine Azam as a director on 25 August 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates