BLUE BOMBINI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Karen Baker as a director on 2025-02-07

View Document

13/02/2513 February 2025 Termination of appointment of Michael Barry Barber as a director on 2025-02-07

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Termination of appointment of Sandra Monica Thomas as a director on 2025-01-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

11/12/2411 December 2024 Satisfaction of charge 107571150001 in full

View Document

21/11/2421 November 2024 Director's details changed for Mrs Sandra Monica Thomas on 2024-11-12

View Document

21/11/2421 November 2024 Director's details changed for Mr Michael Barry Barber on 2024-11-12

View Document

21/11/2421 November 2024 Director's details changed for Mrs Karen Baker on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-11-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Appointment of Mr Michael Barry Barber as a director on 2024-02-13

View Document

04/04/244 April 2024 Appointment of Mrs Karen Baker as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mrs Sandra Monica Thomas as a director on 2024-02-13

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

12/10/2112 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CORPORATE SECRETARY APPOINTED A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CESSATION OF RICHARD GRAVESTOCK AS A PSC

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 338 LONDON ROAD PORTSMOUTH PO2 9JY ENGLAND

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAVESTOCK

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN HEWETT

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE GRAVESTOCK

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107571150001

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MRS KAREN LOUISE HEWETT

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MRS NATALIE FRANCESCA GRAVESTOCK

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 1999

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAVESTOCK

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HEWETT

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR RICHARD GRAVESTOCK

View Document

22/11/1822 November 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED PETER JOHN HEWETT

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/175 May 2017 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