- Company Overview for ALLABOUTTHEBUMP LTD (10132259)
- Filing history for ALLABOUTTHEBUMP LTD (10132259)
- People for ALLABOUTTHEBUMP LTD (10132259)
- More for ALLABOUTTHEBUMP LTD (10132259)
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) |
---|---|---|---|
15 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
12 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
06 Jun 2023 | AP01 | Appointment of Mr Christopher Ian Brown as a director on 1 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Nathan Joshua-Jay Brown as a director on 17 May 2023 | |
02 Jun 2023 | PSC01 | Notification of Kerry Elizabeth Brown as a person with significant control on 17 May 2023 | |
02 Jun 2023 | PSC01 | Notification of Christopher Ian Brown as a person with significant control on 17 May 2023 | |
02 Jun 2023 | PSC07 | Cessation of Robert David Maine as a person with significant control on 17 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Robert David Maine as a director on 17 May 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
03 Aug 2021 | AD01 | Registered office address changed from Unit E4, Belvedere Point Crabtree Manorway North Belvedere Kent DA17 6AX England to Unit E4, Belvedere Point Crabtree Manor Way North Belvedere Kent DA17 6AX on 3 August 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from Unit 81 Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to Unit E4, Belvedere Point Crabtree Manorway North Belvedere Kent DA17 6AX on 20 July 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
29 Jul 2020 | AP01 | Appointment of Miss Emily Elizabeth Brown as a director on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Kerry Elizabeth Brown as a director on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Christopher Ian Brown as a director on 29 July 2020 | |
04 Jul 2020 | AD01 | Registered office address changed from 19 Austen Road Erith DA8 1YA England to Unit 81 Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 4 July 2020 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
14 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates |