BUBBLE RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/07/2520 July 2025 | Total exemption full accounts made up to 2025-01-31 |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 11/04/2511 April 2025 | Confirmation statement made on 2024-11-09 with no updates |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | Confirmation statement made on 2023-11-09 with no updates |
| 14/05/2414 May 2024 | Registered office address changed from 343 Caspian Way Purfleet Essex RM19 1LB to Gor-Ray House 758 - 760 Great Cambridge Road Enfield Middx EN1 3GN on 2024-05-14 |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/08/213 August 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 04/06/204 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
| 27/05/1927 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/11/159 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 12/03/1512 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/01/1429 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 27/01/1427 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MUYIBAT OLALEYE |
| 27/01/1427 January 2014 | DIRECTOR APPOINTED OLADIPO AJIBOLA OLALEYE |
| 27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 32 QUANTOCK GARDENS LONDON NW2 1PH ENGLAND |
| 28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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