BOUNCY STUDIOS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-02-29

View Document

21/06/2421 June 2024 Registered office address changed from Flat 1 388 Seven Sisters Road London N4 2PQ England to Flat 5 Gorse House 32 Fox Lane London N13 4FA on 2024-06-21

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

19/06/2419 June 2024 Director's details changed for Mr Daniel Burke on 2024-06-01

View Document

19/06/2419 June 2024 Director's details changed for Mr Daniel Burke on 2024-06-01

View Document

19/06/2419 June 2024 Change of details for Mr Daniel Burke as a person with significant control on 2024-06-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/07/2126 July 2021 Registered office address changed from 10C Omega Works 167 Hermitage Road London N4 1LZ England to Flat 1 388 Seven Sisters Road London N4 2PQ on 2021-07-26

View Document

07/07/217 July 2021 Director's details changed for Mr Daniel Burke on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mr Daniel Burke as a person with significant control on 2021-07-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 COMPANY NAME CHANGED DANIEL BURKE DESIGN LTD CERTIFICATE ISSUED ON 16/03/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BURKE / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BURKE / 04/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 42 SILVERDALE ROAD HULL HU6 7HQ ENGLAND

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BURKE / 19/12/2017

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 21A HUBERT GROVE LONDON GREATER LONDON SW9 9PA

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL BURKE / 27/11/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BURKE / 11/04/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 101 GROUND FLOOR BARCOMBE AVENUE LONDON SW2 3BQ ENGLAND

View Document

17/02/1517 February 2015 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