BUGLE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Appointment of Dr Adriana Corajoria Copeland as a secretary on 2025-02-01

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

25/07/2425 July 2024 Change of details for Dr Adriana Corajoria Copeland as a person with significant control on 2024-07-25

View Document

21/02/2421 February 2024 Registered office address changed from 8 Yarmouth Close Crawley RH10 6th England to Unit 8 (Gf) Magellan Terrace Gatwick Road Gatwick RH10 9PJ on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Dr Adriana Corajoria Copeland on 2024-02-21

View Document

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

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

05/12/225 December 2022 Director's details changed for Dr Adriana Corajoria Copeland on 2022-12-01

View Document

05/12/225 December 2022 Registered office address changed from Ramillies House 1-2 Ramillies Street London W1F 7LN United Kingdom to 8 Yarmouth Close Crawley RH10 6th on 2022-12-05

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

25/02/2025 February 2020 PREVEXT FROM 30/08/2019 TO 31/12/2019

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIANA CORAJORIA COPELAND / 19/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / DR ADRIANA CORAJORIA COPELAND / 19/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 1 WENLOCK ROAD LONDON N1 7SL ENGLAND

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIANA CORAJORIA COPELAND / 19/02/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 56 COMPTON STREET LONDON EC1V 0ET

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIANA CORAJORIA-COPELAND / 02/06/2015

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY TMBL COMPANY SERVICES

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 01/10/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 229 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/12/1114 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLYBONE

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED DR ADRIANA CORAJORIA-COPELAND

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR MILES COPELAND

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES AXE III COPELAND / 08/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HALLYBONE / 08/10/2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 08/10/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR DAVID HALLYBONE

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BANFIELD

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 229 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 1 WATER LANE CAMDEN TOWN LONDON NW1 8NZ

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/07/031 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/07/022 July 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0120 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 DELIVERY EXT'D 3 MTH 31/08/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/06/9930 June 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/06/9821 June 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: BUGLE HOUSE 21A NOEL STREET LONDON W1V 3PD

View Document

30/10/9630 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/06/9430 June 1994 DELIVERY EXT'D 3 MTH 31/08/93

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 72 HIGH STREET EDGWARE MIDDLESEX

View Document

14/01/8814 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 COMPANY NAME CHANGED CLASSICMINSTER LIMITED CERTIFICATE ISSUED ON 21/07/87

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

12/07/8612 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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