BUMBLES AND BOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2024-07-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Registered office address changed from 16 16 Suttons Park Avenue Earley Reading Berks RG6 1AZ England to 16 Suttons Park Avenue Earley Reading RG6 1AZ on 2023-11-09

View Document

06/11/236 November 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 16 16 Suttons Park Avenue Earley Reading Berks RG6 1AZ on 2023-11-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Change of details for Mrs Emma Louise Weldon as a person with significant control on 2018-09-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

24/07/2324 July 2023 Change of details for Mrs Emma Suzanne Phillips as a person with significant control on 2018-09-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Notification of Emma Suzanne Phillips as a person with significant control on 2018-09-01

View Document

28/02/2328 February 2023 Notification of Emma Louise Weldon as a person with significant control on 2018-09-01

View Document

25/02/2325 February 2023 Withdrawal of a person with significant control statement on 2023-02-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Appointment of Mr Benjamin Thomas Hatton as a director on 2022-01-10

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA WELDON / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RYDER-PHILLIPS / 26/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/08/189 August 2018 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