BUM NOTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/19 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / LEE ANTONY MAVERS / 14/12/2020 |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 40 FLIXTON ROAD URMSTON MANCHESTER M41 5AA ENGLAND |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
19/10/2019 October 2020 | APPOINTMENT TERMINATED, SECRETARY LISA TIMSON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/06/185 June 2018 | FIRST GAZETTE |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/09/1525 September 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/08/1229 August 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA TIMSON / 12/07/2011 |
08/09/118 September 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/08/1012 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MAVERS / 12/07/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/04/1026 April 2010 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
06/08/096 August 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/10/0824 October 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM FOURTH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG |
01/08/071 August 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: FOURTH FLOOR C/O TSM 4 NEW BURLINGTON STREET LONDON W1S 2JG |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
15/07/0515 July 2005 | DIRECTOR RESIGNED |
15/07/0515 July 2005 | SECRETARY RESIGNED |
12/07/0512 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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