NEWBUBBLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Secretary's details changed for Mrs Lucy Clare Tully-Duggan on 2025-06-25 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 17/06/2417 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 29/03/2329 March 2023 | Registered office address changed from 47 Chichester Road Portsmouth PO2 0AB England to 70 Windsor Road Portsmouth Hampshire PO6 2TG on 2023-03-29 |
| 29/03/2329 March 2023 | Change of details for Mr Paul Royston Tully as a person with significant control on 2023-03-29 |
| 29/03/2329 March 2023 | Director's details changed for Mr Paul Royston Tully on 2023-03-29 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 47 47 CHICHESTER ROAD PORTSMOUTH HAMPSHIRE PO2 0AB ENGLAND |
| 12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
| 01/05/181 May 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 11A STUBBINGTON GREEN FAREHAM HAMPSHIRE PO14 2JG |
| 17/04/1817 April 2018 | FIRST GAZETTE |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 12/06/1712 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY CLARE TULLY / 12/06/2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/04/1619 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/02/1520 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 20/02/1520 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/02/146 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 28/02/1328 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 31/01/1231 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 30/01/1230 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 29/01/1229 January 2012 | SAIL ADDRESS CREATED |
| 22/09/1022 September 2010 | 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