Advanced company searchLink opens in new window

BUBBLE LABORATORIES LIMITED

Company number 09058306

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)
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 10 - 14 Accommodation Road London NW11 8ED to 14 Manchester Square London W1U 3PP on 10 April 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
22 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Oct 2015 CERTNM Company name changed bubble gel inc LTD\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-24
04 Oct 2015 CONNOT Change of name notice
13 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
13 Jul 2015 CH01 Director's details changed for Mr Clive Ian Kahn on 1 May 2015
13 Jul 2015 CH01 Director's details changed for Mr Andrew Bernie on 1 May 2015
13 Jul 2015 CH01 Director's details changed for Mr Anthony Thomas Maleedy on 1 May 2015