- Company Overview for GOBUBBLE LTD (12141036)
- Filing history for GOBUBBLE LTD (12141036)
- People for GOBUBBLE LTD (12141036)
- More for GOBUBBLE LTD (12141036)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Sep 2023 | TM01 | Termination of appointment of David Adam Schofield Pearce as a director on 31 August 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Marzia Catherine Azam as a director on 25 July 2023 | |
19 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 March 2023 | |
18 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 March 2023
|
|
29 Mar 2023 | MA | Memorandum and Articles of Association | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | CS01 |
Confirmation statement made on 16 March 2023 with updates
|
|
16 Mar 2023 | AP01 | Appointment of Mr Nandi Ahyja as a director on 14 March 2023 | |
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
22 Feb 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
13 Jan 2023 | AP01 | Appointment of Mr Michael James Eggleton as a director on 13 January 2023 | |
27 Sep 2022 | AP01 | Appointment of Miss Marzia Catherine Azam as a director on 25 August 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
29 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Mar 2022 | AD01 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Suite 233, Regus House Herons Way Chester Business Park Chester CH4 9QR on 14 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
18 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 May 2021
|
|
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | RESOLUTIONS |
Resolutions
|