POPEYE'S BOUNCY CASTLES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 12A CHESTER STREET EDINBURGH MIDLOTHIAN EH3 7RA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN WATSON

View Document

31/07/1431 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR GLENN CAMPBELL WATSON

View Document

22/06/1122 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOWER / 06/05/2011

View Document

06/05/106 May 2010 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