1-2-3 BOUNCE LTD

Company Documents

DateDescription
05/08/245 August 2024 Change of details for Mr Simon Lee Bick as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Registered office address changed from 11 Kings Court Carterton Oxfordshire OX18 3AX England to 21 Ashfield Road Carterton Oxfordshire OX18 3QY on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Miss Nicola Sarah Tinson on 2024-07-25

View Document

05/08/245 August 2024 Director's details changed for Mr Simon Lee Bick on 2024-07-25

View Document

05/08/245 August 2024 Change of details for Miss Nicola Sarah Tinson as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Change of details for Miss Nicola Sarah Tinson as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Change of details for Mr Simon Lee Bick as a person with significant control on 2024-07-25

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

11/07/2411 July 2024 Cancellation of shares. Statement of capital on 2024-06-26

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Miss Nicola Sarah Tinson as a director on 2024-03-26

View Document

26/03/2426 March 2024 Notification of Nicola Sarah Tinson as a person with significant control on 2024-03-26

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

28/05/2328 May 2023 Termination of appointment of Nicola Sarah Tinson as a director on 2023-05-28

View Document

28/05/2328 May 2023 Notification of Simon Lee Bick as a person with significant control on 2023-05-28

View Document

28/05/2328 May 2023 Registered office address changed from 35 Harvest Bank Carterton OX18 1LZ England to 11 Kings Court Carterton Oxfordshire OX18 3AX on 2023-05-28

View Document

28/05/2328 May 2023 Cessation of Nicola Sarah Tinson as a person with significant control on 2023-05-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/12/2130 December 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/1928 January 2019 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