BULB SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

16/01/2216 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/204 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VALLERAY / 03/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / YANN DEPOND / 03/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MS LESLIE DEPOND / 03/04/2020

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE ALTEMAIRE

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM DIGITAL ENTERPRISE GREENWICH 6 MITRE PASSAGE GREENWICH PENINSULA LONDON SE10 0ER

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / YANN DEPOND / 20/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 1405

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VALLEREY / 30/05/2017

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/09/168 September 2016 22/06/16 STATEMENT OF CAPITAL GBP 1343

View Document

11/07/1611 July 2016 ADOPT ARTICLES 22/06/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED YANN DEPOND

View Document

04/07/164 July 2016 DIRECTOR APPOINTED ALICE ALTEMAIRE

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

27/04/1627 April 2016 ADOPT ARTICLES 01/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR YANN DEPOND

View Document

09/02/159 February 2015 DIRECTOR APPOINTED LESLIE VALLEREY

View Document

16/09/1416 September 2014 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