Advanced company searchLink opens in new window

BUBBLES CHAMPAGNE BAR LIMITED

Company number 10124156

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)
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
27 May 2024 PSC05 Change of details for Sullstan Beverages Limited as a person with significant control on 6 October 2022
23 May 2024 CH01 Director's details changed for Mr James Nicholas Sullivan on 23 May 2024
30 Apr 2024 CH01 Director's details changed for Lord Alfred Mccaughran on 19 April 2024
29 Apr 2024 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Hgr Accountants Ltd 3 Linden Road Cheadle Hulme Stockport Cheshire SK8 5NB on 29 April 2024
08 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
26 Sep 2023 AP01 Appointment of Mr James Nicholas Sullivan as a director on 1 May 2022
08 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 150
02 May 2023 AAMD Amended total exemption full accounts made up to 30 April 2022
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
28 Nov 2022 PSC02 Notification of Sullstan Beverages Limited as a person with significant control on 6 October 2022
28 Nov 2022 PSC07 Cessation of James Nicholas Sullivan as a person with significant control on 6 October 2022
16 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
16 Jun 2022 PSC01 Notification of James Sullivan as a person with significant control on 26 April 2022
16 Jun 2022 PSC04 Change of details for Mr Lord Alfred Mccaughran as a person with significant control on 26 April 2022
23 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
15 Mar 2022 PSC04 Change of details for Mr Terry Stockton as a person with significant control on 11 March 2022
15 Mar 2022 CH01 Director's details changed for Mr Terry Stockton on 11 March 2022
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jul 2020 PSC01 Notification of Terry Stockton as a person with significant control on 3 July 2020
06 Jul 2020 TM01 Termination of appointment of a director