Advanced company searchLink opens in new window

MEMO BUL TRADING LTD

Company number 08731058

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)
27 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
27 Nov 2023 AD01 Registered office address changed from 96 Spring Road Bournemouth BH1 4PT England to 2 Wilton House, 11 Lansdowne Road Lansdowne Road Bournemouth BH1 1RZ on 27 November 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 31 October 2021
31 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
16 Sep 2019 AD01 Registered office address changed from 2 Wilton House 11 Lansdowne Road Bournemouth BH1 1RZ England to 96 Spring Road Bournemouth BH1 4PT on 16 September 2019
13 Jan 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
22 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jul 2017 AD01 Registered office address changed from Flat 1 11 Montague Road Bournemouth BH5 2EW to 2 Wilton House 11 Lansdowne Road Bournemouth BH1 1RZ on 21 July 2017
21 Jul 2017 PSC04 Change of details for Mr Metodi Krasenov Vitanov as a person with significant control on 17 May 2017
21 Jul 2017 CH01 Director's details changed for Mr Metodi Krasenov Vitanov on 17 May 2017
04 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
17 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
23 Jul 2015 AD01 Registered office address changed from 73 Richmond Park Road Bournemouth BH8 8TX to Flat 1 11 Montague Road Bournemouth BH5 2EW on 23 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Metodi Vitanov on 18 July 2015
11 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014