Advanced company searchLink opens in new window

BOMBULA TEXTILE LIMITED

Company number 09581227

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)
05 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 CH01 Director's details changed for Miss Zehra Dislioglu on 9 May 2023
09 May 2023 CH01 Director's details changed for Miss Esra Dislioglu on 9 May 2023
09 May 2023 AD01 Registered office address changed from 6-10 Dunston Street London E8 4EB England to 74a High Street Wanstead London E11 2RJ on 9 May 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 December 2019
21 Jul 2020 CH01 Director's details changed for Miss Zehra Dislioglu on 21 July 2020
21 Jul 2020 CH01 Director's details changed for Miss Esra Dislioglu on 21 July 2020
21 Jul 2020 PSC04 Change of details for Miss Zehra Dislioglu as a person with significant control on 21 July 2020
21 Jul 2020 PSC04 Change of details for Miss Esra Dislioglu as a person with significant control on 21 July 2020
05 Jun 2020 AD01 Registered office address changed from 74a High Street Wanstead London E11 2RJ England to 6-10 Dunston Street London E8 4EB on 5 June 2020
29 Apr 2020 AD01 Registered office address changed from 6-10 Dunston Street London E8 4EB United Kingdom to 74a High Street Wanstead London E11 2RJ on 29 April 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
12 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
12 Jan 2017 AA Micro company accounts made up to 31 December 2016
26 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2