BOBBLEHAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/03/241 March 2024 Change of details for Mr Ben James Newman as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Frank Lloyd James as a person with significant control on 2024-03-01

View Document

21/02/2421 February 2024 Termination of appointment of Nicola Newman as a director on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Cessation of Stephen John Madge as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Stephen Roy James as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Notification of Ben James Newman as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Notification of Frank Lloyd James as a person with significant control on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Ben James Newman as a director on 2022-01-01

View Document

07/01/227 January 2022 Director's details changed for Mrs Nicola Madge on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mrs Nicola Madge as a director on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mr Frank Lloyd James as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROY JAMES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM SUITE 2 RIVERSIDE COURT CASTLE STREET BARNSTAPLE DEVON EX31 1DR ENGLAND

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE OLD POST OFFICE 22 PILTON STREET BARNSTAPLE DEVON EX31 1PJ

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM THE WORKHOUSE BARNSTAPLE DEVON EX32 8QB UNITED KINGDOM

View Document

22/04/1322 April 2013 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