Advanced company searchLink opens in new window

BLOODY MARVELLOUS LIMITED

Company number 07885126

Filter by category

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)
13 May 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
02 Jan 2024 CH01 Director's details changed for Mrs Julie Jayne Daly on 29 December 2023
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 PSC04 Change of details for Mrs Julie Jayne Daly as a person with significant control on 11 August 2022
12 Aug 2022 PSC04 Change of details for Mr Michael John Daly as a person with significant control on 11 August 2022
12 Aug 2022 PSC04 Change of details for Mrs Julie Jayne Daly as a person with significant control on 11 August 2022
12 Aug 2022 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 12 August 2022
16 Dec 2021 PSC04 Change of details for Mr Michael John Daly as a person with significant control on 1 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Michael John Daly on 1 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
13 Dec 2021 AD01 Registered office address changed from Unit 14 Priory Court Poulton Cirencester GL7 5JB England to Gable House 239 Regents Park Road London N3 3LF on 13 December 2021
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
06 May 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Unit 14 Priory Court Poulton Cirencester GL7 5JB on 9 October 2018
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates