Advanced company searchLink opens in new window

BULL MARKETS LIMITED

Company number 08136451

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)
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