CLEAR BUBBLE LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2024-09-02 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/09/2324 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/02/231 February 2023 | Termination of appointment of John Fyfe Cumberlidge as a director on 2023-02-01 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/08/1811 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/06/182 June 2018 | REGISTERED OFFICE CHANGED ON 02/06/2018 FROM STUDIO 504 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/01/1320 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR DANIEL NAGLER |
16/03/1216 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/04/117 April 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O CLEARBUBBLE LTD. 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/103 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY INGLIS CUMBERLIDGE / 01/10/2009 |
03/03/103 March 2010 | DIRECTOR APPOINTED MR DANIEL NAGLER |
03/03/103 March 2010 | DIRECTOR APPOINTED MR JOHN FYFE CUMBERLIDGE |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BARRY CUMBERLIDGE 8 HIGHBURY GROVE COURT HIGHBURY GROVE LONDON N5 2NG |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/11/096 November 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
07/01/087 January 2008 | 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