BUBBLETREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

13/05/2513 May 2025 Change of details for Mrs Natalia Katrina Pegram as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Change of details for Mr Daniel Mark Pegram as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Change of details for Mrs Natalia Katrina Pegram as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Director's details changed for Mr Daniel Mark Pegram on 2025-05-01

View Document

13/05/2513 May 2025 Registered office address changed from Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to 37 Gordon Road West Bridgford Nottingham Nottinghamshire NG2 5LQ on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Natalia Katrina Pegram on 2025-05-01

View Document

13/05/2513 May 2025 Change of details for Mr Daniel Mark Pegram as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Director's details changed for Mrs Natalia Katrina Pegram on 2025-05-01

View Document

13/05/2513 May 2025 Director's details changed for Mr Daniel Mark Pegram on 2025-05-01

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

05/06/235 June 2023 Director's details changed for Mrs Natalia Katrina Pegram on 2023-06-01

View Document

05/06/235 June 2023 Change of details for Mrs Natalia Katrina Pegram as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Change of details for Mr Daniel Mark Pegram as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Director's details changed for Mr Daniel Mark Pegram on 2023-06-01

View Document

20/03/2320 March 2023 Change of details for Mr Daniel Mark Pegram as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Natalia Pegram as a person with significant control on 2023-03-20

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Registered office address changed from 37 Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096827140005

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM UNIT 13 CHURCHILL PARK PRIVATE ROAD NO 2, COLWICK NOTTINGHAM NG4 2HF UNITED KINGDOM

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096827140004

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096827140003

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 01/10/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA KATRINA PEGRAM / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 01/09/2020

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA PEGRAM

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096827140002

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096827140001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS NATALIA PEGRAM

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O STREETS ENTERPRISE HOUSE , 38 TYNDALL COURT COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 01/11/2017

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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