BULA MARKETER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
04/10/234 October 2023 | Change of details for Mr Robert Andrew Jackson Turp as a person with significant control on 2023-09-27 |
04/10/234 October 2023 | Director's details changed for Mr Robert Andrew Jackson Turp on 2023-09-27 |
04/10/234 October 2023 | Director's details changed for Mrs Hannah Elisabeth Turp on 2023-09-27 |
04/10/234 October 2023 | Director's details changed for Mrs Hannah Elisabeth Turp on 2023-09-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on 2021-10-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Second filing of Confirmation Statement dated 2020-06-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
25/06/2025 June 2020 | Confirmation statement made on 2020-06-15 with no updates |
09/01/209 January 2020 | DIRECTOR APPOINTED MS HANNAH ELISABETH REICHERT |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ ENGLAND |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW JACKSON TURP |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
18/06/1818 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/06/2018 |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SCOTT |
16/06/1716 June 2017 | Incorporation |
16/06/1716 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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