NEWBUBBLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Secretary's details changed for Mrs Lucy Clare Tully-Duggan on 2025-06-25

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

29/03/2329 March 2023 Change of details for Mr Paul Royston Tully as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Paul Royston Tully on 2023-03-29

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 47 47 CHICHESTER ROAD PORTSMOUTH HAMPSHIRE PO2 0AB ENGLAND

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 11A STUBBINGTON GREEN FAREHAM HAMPSHIRE PO14 2JG

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY CLARE TULLY / 12/06/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

29/01/1229 January 2012 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 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