BONE DUST BARS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr Thomas Oliver Mark Russell on 2025-03-10

View Document

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

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Director's details changed for Mr Thomas Oliver Mark Russell on 2021-06-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSSELL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR NICHOLAS BERNARD RUSSELL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MARK RUSSELL / 10/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MARK RUSSELL / 08/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085642930003

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 2A VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

22/10/1422 October 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085642930002

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085642930001

View Document

16/06/1416 June 2014 COMPANY NAME CHANGED BUFFALO MOBILE EVENTS LTD CERTIFICATE ISSUED ON 16/06/14

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1311 June 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