Advanced company searchLink opens in new window

BOUNCE OLD STREET LIMITED

Company number 07749949

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AA Accounts for a small company made up to 26 March 2023
03 Jan 2024 CH01 Director's details changed for Strahan Leonard Arthur Wilson on 2 January 2024
20 Oct 2023 MR01 Registration of charge 077499490006, created on 19 October 2023
29 Sep 2023 CH01 Director's details changed for Mr Toby Charles Harris on 27 September 2023
25 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
06 Apr 2023 AA Accounts for a small company made up to 27 March 2022
09 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
07 Jul 2022 AA Full accounts made up to 30 March 2021
31 Mar 2022 PSC07 Cessation of State of Play Hospitality Limited as a person with significant control on 27 March 2022
31 Mar 2022 PSC02 Notification of Bounce Ping Pong Ltd as a person with significant control on 27 March 2022
18 Mar 2022 CERTNM Company name changed bounce shoreditch LIMITED\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
02 Mar 2022 CERTNM Company name changed bounce leisure LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
01 Jun 2021 TM01 Termination of appointment of Adam Miles Breeden as a director on 1 June 2021
12 May 2021 CH01 Director's details changed for Mr Toby Charles Harris on 11 May 2021
29 Apr 2021 AP01 Appointment of Strahan Leonard Arthur Wilson as a director on 27 April 2021
27 Apr 2021 PSC05 Change of details for Social Entertainment Ventures Limited as a person with significant control on 26 April 2021
04 Jan 2021 CH01 Director's details changed for Mr Toby Charles Harris on 4 January 2021
22 Dec 2020 TM01 Termination of appointment of Toby John Rolph as a director on 16 December 2020
22 Dec 2020 TM02 Termination of appointment of Toby John Rolph as a secretary on 16 December 2020
05 Oct 2020 AA Full accounts made up to 30 September 2019
08 Sep 2020 AD02 Register inspection address has been changed from 22 Great James Street London WC1N 3ES England to 7 Savoy Court London England WC2R 0EX
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr Adam Miles Breeden on 31 July 2020
13 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 30 March 2021