THE BUBBLESHAKE BAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 28/02/2528 February 2025 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 82a James Carter Road Mildenhall IP28 7DE on 2025-02-28 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/09/2427 September 2024 | Director's details changed for Mr Lee James Hughes on 2021-05-01 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 01/05/241 May 2024 | Registered office address changed from 126 Southdown Road Harpenden Hertfordshire AL5 1QQ England to 27 Old Gloucester Street London WC1N 3AX on 2024-05-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 02/11/202 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE JAMES HUGHES / 05/06/2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
| 15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HUGHES / 05/06/2020 |
| 05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE JAMES HUGHES / 05/02/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES HUGHES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/07/1611 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 17 HIGH STREET ST ALBANS HERTFORDSHIRE AL3 4EH |
| 17/06/1517 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HUGHES / 01/01/2013 |
| 18/06/1418 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/06/137 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/06/1212 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/08/1110 August 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HUGHES / 29/09/2010 |
| 25/06/1025 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HUGHES / 05/06/2010 |
| 25/06/1025 June 2010 | CURREXT FROM 30/06/2010 TO 31/10/2010 |
| 10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES |
| 10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 18 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL11BZ |
| 03/02/103 February 2010 | APPOINT PERSON AS DIRECTOR |
| 02/11/092 November 2009 | 02/11/09 STATEMENT OF CAPITAL GBP 2.00 |
| 02/11/092 November 2009 | DIRECTOR APPOINTED PAUL ARTHUR HUGHES |
| 05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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