Advanced company searchLink opens in new window

BULBOUS UK LIMITED

Company number 07211078

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)
04 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AD01 Registered office address changed from 80 North Hinksey Lane Oxford Oxfordshire OX2 0LY England to Garden Flat 83 Bromfelde Road London SW4 6PP on 8 April 2016
07 Apr 2016 AD01 Registered office address changed from Garden Flat 83 Bromfelde Road London SW4 6PP to 80 North Hinksey Lane Oxford Oxfordshire OX2 0LY on 7 April 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
19 Feb 2015 AD01 Registered office address changed from Garden Flat Bromfelde Road London SW4 6PP England to Garden Flat 83 Bromfelde Road London SW4 6PP on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Simon Townsend on 17 February 2015
19 Feb 2015 AD01 Registered office address changed from Flat 10, Pasfield Court 6a Cleaver Street London SE11 4DY to Garden Flat 83 Bromfelde Road London SW4 6PP on 19 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014