Advanced company searchLink opens in new window

BULLWALL LIMITED

Company number 11166803

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)
12 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with updates
12 Dec 2023 PSC08 Notification of a person with significant control statement
12 Dec 2023 PSC07 Cessation of Bullwall Lab a/S as a person with significant control on 1 November 2023
13 Nov 2023 AA Accounts for a small company made up to 30 June 2023
20 Jul 2023 AP01 Appointment of Mr Jan Leon Lovmand as a director on 30 June 2023
13 Jul 2023 TM01 Termination of appointment of Michael Slipsager as a director on 30 June 2023
13 Jul 2023 AP01 Appointment of Mr Bo Gordon Vallentin as a director on 30 June 2023
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession letter - additional guarantor/accession letter best interest of company/director auth to approve terms/director approved to execute and deliver finance docs/directors actions ratified 05/10/2022
19 Oct 2022 MA Memorandum and Articles of Association
17 Jun 2022 AD01 Registered office address changed from First Floor, 8 the Courtyard Furlong Road Bourne End Buckinghamshire SL8 5AU England to Krogh & Partners Ltd Salisbury House, 5th Floor London Wall London EC2M 5QQ on 17 June 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Jan 2022 PSC02 Notification of Bullwall Lab a/S as a person with significant control on 7 January 2022
20 Jan 2022 PSC07 Cessation of Slipsager Michael as a person with significant control on 7 January 2022
06 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
17 Feb 2021 PSC04 Change of details for Slipsager Michael as a person with significant control on 17 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
23 Nov 2020 CH01 Director's details changed for Mr Michael Slipsager on 23 November 2020
08 Apr 2020 AD01 Registered office address changed from 8 First Floor, 8 the Courtyard Furlong Road Bourne End Buckinghamshire SL8 5AU England to First Floor, 8 the Courtyard Furlong Road Bourne End Buckinghamshire SL8 5AU on 8 April 2020
07 Apr 2020 AD01 Registered office address changed from 34 Queen Annes Gate London SW1H 9AB England to 8 First Floor, 8 the Courtyard Furlong Road Bourne End Buckinghamshire SL8 5AU on 7 April 2020
10 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 CH01 Director's details changed for Slipsager Michael on 1 June 2019