- Company Overview for BULL MARKETS LIMITED (08136451)
- Filing history for BULL MARKETS LIMITED (08136451)
- People for BULL MARKETS LIMITED (08136451)
- More for BULL MARKETS LIMITED (08136451)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
08 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Quenn Anne's Gate C/O Severin Finance 2 Dartmouth Street London SW1H 9BP England to 23 Dorset Road C/O Severin Finance London SW8 1EF on 11 July 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
08 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
04 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Mrs Veronica Anne Bull on 1 October 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Miss Annkatrin Stanner on 1 October 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Thomas Bull on 1 October 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 117 C/O Severin Finance Piccadilly London W1J 7JU England to Quenn Anne's Gate C/O Severin Finance 2 Dartmouth Street London SW1H 9BP on 20 August 2019 | |
30 Apr 2019 | PSC01 | Notification of Veronica Bull as a person with significant control on 1 February 2019 | |
18 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 February 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Thomas Bull as a person with significant control on 1 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | AD01 | Registered office address changed from 27 Butler & Colonial Wharf 10 Shad Thames London Greater London SE1 2PX England to 117 C/O Severin Finance Piccadilly London W1J 7JU on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mrs Veronica Anne Bull as a director on 10 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Miss Annkatrin Stanner as a director on 10 January 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE to 27 Butler & Colonial Wharf 10 Shad Thames London Greater London SE1 2PX on 13 September 2018 |