BUMPER SPV2 LTD
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Accounts for a small company made up to 2024-12-31 |
15/09/2515 September 2025 New | Registered office address changed from Tog 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 2025-09-15 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/01/2531 January 2025 | Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to Tog 1 Lyric Square London W6 0NB on 2025-01-31 |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
13/02/2413 February 2024 | Termination of appointment of Michael Edward Wilson Jackson as a director on 2023-09-22 |
13/02/2413 February 2024 | Registered office address changed from Sheffield Technology Parks Arundel Street Sheffield S1 2NS England to 32 Eyre Street Sheffield S1 4QZ on 2024-02-13 |
04/10/234 October 2023 | Accounts for a small company made up to 2022-12-31 |
16/05/2316 May 2023 | Certificate of change of name |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
20/04/2320 April 2023 | Change of details for Auto Service Finance Limited as a person with significant control on 2021-03-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-02 with updates |
06/10/226 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
02/12/212 December 2021 | Accounts for a small company made up to 2021-06-30 |
13/07/2113 July 2021 | Registered office address changed from Sheffield Science Park, Cooper Buildings Arundel Street Sheffield S1 2NS England to Tog Lyric Square London W6 0NB on 2021-07-13 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM WEWORK 12 HAMMERSMITH GROVE LONDON W6 7AP ENGLAND |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
07/02/207 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105883520001 |
31/01/2031 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 34-35 HATTON GARDEN LONDON EC1N 8DX ENGLAND |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY ALLMAN / 19/08/2018 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
08/10/188 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
02/02/182 February 2018 | CURREXT FROM 31/01/2018 TO 30/06/2018 |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105883520001 |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, SECRETARY JEAN-MARC BLOND |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 54 SOUTH MOLTON STREET LONDON W1K 5SG UNITED KINGDOM |
01/02/171 February 2017 | DIRECTOR APPOINTED MR JAMES EDWARD JACKSON |
01/02/171 February 2017 | DIRECTOR APPOINTED MR JACK HENRY ALLMAN |
27/01/1727 January 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