Advanced company searchLink opens in new window

FOAM & BUBBLES LTD

Company number 09462659

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 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 AA Micro company accounts made up to 28 February 2022
09 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 27 February 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
05 May 2020 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 5 Welcote Drive Northwood HA6 2NG on 5 May 2020
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 1,134.63
26 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 1,116.89
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 1,108.02
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 1,099.15
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 1,081.41
21 Mar 2018 AD01 Registered office address changed from 1 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 21 March 2018
24 Jan 2018 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 1 1 Fore Street London EC2Y 5EJ on 24 January 2018
23 Jan 2018 AD01 Registered office address changed from C/O Avinash Doshi (Foam & Bubbles) 1 Fore Street Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 23 January 2018