MERRYBUBBLES COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
ASK HOUSE NORTHGATE AVENUE
BURY ST. EDMUNDS
SUFFOLK
IP32 6BB
ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
C/O MORGANS
BERKELEY HOUSE 86 HIGH STREET
CARSHALTON
SURREY
SM5 3AE
UNITED KINGDOM

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEN TAYLOR

View Document

24/07/1324 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LIVA SARAH JUDIC / 01/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30-34 CURTAIN ROAD LONDON EC2A 3NZ UNITED KINGDOM

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 30-34 CURTAIN ROAD LONDON EC2A 3NQ UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 DIRECTOR APPOINTED KEN TAYLOR

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 25 BOURNVILLE ROAD CATFORD LONDON SE6 4RN UNITED KINGDOM

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARDLE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MS JENNIFER WARDLE

View Document

04/04/114 April 2011 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