FASTEN SEATBELTS BUMPY NIGHT LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

24/09/2424 September 2024 Confirmation statement made on 2023-05-02 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Amended total exemption full accounts made up to 2021-05-31

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2320 December 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Registered office address changed from 39 39 High Street Orpington BR6 0JE England to 10 Fazeley Studios 191 Fazeley Street Deritend Birmingham B5 5SE on 2023-03-24

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GALE / 27/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 114 SCOTT HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GALE / 27/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 92 WAR LANE HARBORNE BIRMINGHAM B17 9RR ENGLAND

View Document

03/05/193 May 2019 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