BIG BOUNCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

19/05/2419 May 2024 Change of details for Mr Sachin Kukadia as a person with significant control on 2024-04-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Change of details for Mr Sachin Kukadia as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Director's details changed for Mr Sachin Kukadia on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR SACHIN KUKADIA / 06/11/2020

View Document

16/11/2016 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 240

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 240

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNTHAKIM

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHUHAN

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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