BOUNCE BACK PROJECT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Second filing for the notification of Bounce Back Foundation as a person with significant control

View Document

15/01/2515 January 2025 Second filing for the notification of Chnage, Grow, Live as a person with significant control

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/04/241 April 2024 Registered office address changed from 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom to North Suite, First Floor 1 Jubilee Street Brighton East Sussex BN1 1GE on 2024-04-01

View Document

26/03/2426 March 2024 Appointment of Mr Martin Paul Halliwell as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Andrew Paul Mondon as a director on 2024-03-26

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FINDLATER

View Document

12/08/2012 August 2020 CESSATION OF FRANCESCA JOY FINDLATER AS A PSC

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR. ANDREW PAUL MONDON

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED VICTORIA LOUISE MARKIEWICZ

View Document

12/08/2012 August 2020 Notification of Change, Grow, Live as a person with significant control on 2020-07-29

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANGE, GROW, LIVE

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR SIMON JOHN HALL

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / FRANCESCA JOY FINDLATER / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA JOY FINDLATER / 11/02/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUNCE BACK FOUNDATION

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / FRANCESCA JOY FINDLATER / 06/04/2016

View Document

03/10/183 October 2018 Notification of Bounce Back Foundation as a person with significant control on 2016-04-06

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA JOY FINDLATER / 31/03/2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GERALDINE GEDDES

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE JOYCE GEDDES / 01/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA JOY FINDLATER / 01/06/2014

View Document

07/03/147 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 214039

View Document

07/03/147 March 2014 ADOPT ARTICLES 31/01/2014

View Document

07/03/147 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE GEDDES / 20/09/2013

View Document

20/09/1320 September 2013 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