Advanced company searchLink opens in new window

BUMP TO BABY PRAMS LIMITED

Company number 11522304

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)
15 Sep 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
24 May 2024 AA Micro company accounts made up to 29 August 2023
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 29 August 2022
29 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 29 August 2021
30 May 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
01 Dec 2021 AD01 Registered office address changed from Unit B6 Welsh Road Deeside Flintshire CH5 2LR Wales to Unit 1 Queensferry Industrial Estate Chester Road Deeside Flintshire CH5 2DJ on 1 December 2021
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
20 Jul 2021 AA Micro company accounts made up to 31 August 2020
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 August 2019
20 Mar 2020 PSC01 Notification of Lynne Palin as a person with significant control on 1 February 2020
12 Mar 2020 DS02 Withdraw the company strike off application
12 Mar 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Unit B6 Welsh Road Deeside Flintshire CH5 2LR on 12 March 2020
12 Mar 2020 AP01 Appointment of Mrs Lynne Palin as a director on 1 February 2020
28 Feb 2020 TM01 Termination of appointment of Kelly Emma Byron as a director on 27 February 2020
28 Feb 2020 PSC07 Cessation of Kelly Emma Byron as a person with significant control on 1 February 2020
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
18 Jan 2020 CS01 Confirmation statement made on 16 August 2019 with no updates
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-17
  • GBP 1