BIO-BUBBLE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Director's details changed for Mr Paul Saxton on 2025-01-15

View Document

17/01/2517 January 2025 Change of details for Mr Paul Saxton as a person with significant control on 2025-01-15

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/11/223 November 2022 Termination of appointment of Jan Hutarew as a director on 2022-07-01

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SAXTON / 12/06/2018

View Document

12/06/1812 June 2018 CESSATION OF JAN HUTAREW AS A PSC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 12

View Document

31/01/1731 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 12

View Document

31/01/1731 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 12

View Document

31/01/1731 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 12

View Document

31/01/1731 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 12

View Document

31/01/1731 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 12

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAXTON / 12/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN HUTAREW / 12/06/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DE BOECK

View Document

16/09/0916 September 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

02/07/092 July 2009 DIRECTOR APPOINTED PETER DE BOECK

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JAN HUTAREW

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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