Advanced company searchLink opens in new window

BONZO THE BARKING BAKER LIMITED

Company number SC473582

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)
29 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Aug 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
11 Aug 2016 AD01 Registered office address changed from 39 Marlborough Avenue Glasgow G11 7BP to Unit D Centrepoint 31 Lorne Road Hillington Park Glasgow G52 4HG on 11 August 2016
25 Mar 2016 AA Micro company accounts made up to 31 March 2015
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Apr 2015 AP03 Appointment of Mr Donald Fraser as a secretary on 1 April 2015
23 Apr 2015 CH01 Director's details changed for Ms Marie Clare Mcghee on 1 April 2015
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted