BUBBLR LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

23/04/2523 April 2025 Director's details changed for Mr David Varnish on 2025-01-01

View Document

23/04/2523 April 2025 Change of details for Bubblr Holdings Limited as a person with significant control on 2025-01-01

View Document

23/04/2523 April 2025 Director's details changed for Mr Stephen Morris on 2025-01-01

View Document

11/01/2511 January 2025 Termination of appointment of Virginia Gibson Mackin as a director on 2024-12-30

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Mr David Varnish as a director on 2024-07-23

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

07/02/237 February 2023 Termination of appointment of Steven Scott Saunders as a director on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Richard L Willard as a director on 2023-01-31

View Document

07/02/237 February 2023 Appointment of Mr Stephen Morris as a director on 2023-02-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Change of details for Bubblr Holdings Limited as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Bubblr Holdings Limited as a person with significant control on 2016-12-06

View Document

03/08/213 August 2021 Director's details changed for Mrs Virginia Gibson Hay on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Balfour Secretaries Limited as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Registered office address changed from 2 Chapel Court London SE1 1HH England to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2021-08-02

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA GIBSON HAY / 25/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHALLINOR

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MS VIRGINIA GIBSON HAY

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR STEVEN SAUNDERS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HOOK

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELEESA DADIANI

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MUNN

View Document

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS EDMONDS

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MS ELEESA DADIANI

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BRADLEY HOOK

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS VERNON EDMONDS / 30/07/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR PAUL MUNN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARK CHALLINOR

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR DENNIS VERNON EDMONDS

View Document

29/06/1629 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MUNN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CHALLINOR

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS EDMONDS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 COMPANY NAME CHANGED BUBBLING SEARCH LTD CERTIFICATE ISSUED ON 18/02/16

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MALINS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR DENNIS VERNON EDMONDS

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 47 CHARLES STREET GROUND FLOOR LONDON W1J 5EL

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR MARK CHALLINOR

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR PAUL MUNN

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHALLINOR

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MUNN

View Document

10/06/1510 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 05/11/14 STATEMENT OF CAPITAL GBP 11300002

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR PAUL MUNN

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MARK CHALLINOR

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY GIANINA TICU

View Document

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED BALFOUR SECRETARIES LIMITED

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORRIS / 02/06/2014

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company