FIST BUMP FOR SCIENCE LIMITED

Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-11-09

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-09

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097352220002

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097352220001

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 100

View Document

06/09/176 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MICHAEL WARRENDER / 28/08/2017

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MICHAEL WARRENDER / 28/08/2017

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O CLEAR ACCOUNTANCY SERVICES LIMITED E-INNOVATION CENTRE PRIORSLEE TF2 9FT ENGLAND

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED BUMP FIST FOR SCIENCE LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

17/08/1517 August 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