Advanced company searchLink opens in new window

BLOODY GOOD PERIOD LTD

Company number 11801410

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)
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
06 Oct 2023 AP01 Appointment of Ms Melissa Gardner as a director on 19 September 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Dec 2022 CH01 Director's details changed for Miss Shakiba Oftadeh Moghadam on 7 December 2022
04 Oct 2022 PSC08 Notification of a person with significant control statement
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 PSC07 Cessation of Fiona Pei Shan Yeung as a person with significant control on 5 July 2022
27 Jul 2022 PSC07 Cessation of Shakiba Oftadeh Moghadam as a person with significant control on 5 July 2022
27 Jul 2022 PSC07 Cessation of Susan Barbara Rubenstein as a person with significant control on 5 July 2022
27 Jul 2022 PSC07 Cessation of Ruby Alice Bayley as a person with significant control on 5 July 2022
19 Jul 2022 PSC01 Notification of Shakiba Oftadeh Moghadam as a person with significant control on 21 July 2021
19 Jul 2022 PSC01 Notification of Fiona Yeung as a person with significant control on 23 September 2021
07 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
26 Oct 2021 AD01 Registered office address changed from The Interchange, Father Thomas Room Doric Way London NW1 1LB England to Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 26 October 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 AP01 Appointment of Miss Shakiba Oftadeh Moghadam as a director on 3 August 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
16 Feb 2021 CH01 Director's details changed for Ms Ruby Alice Bayley-Pratt on 16 February 2021
16 Feb 2021 PSC04 Change of details for Ms Ruby Alice Bayley-Pratt as a person with significant control on 16 February 2021
04 Feb 2021 TM01 Termination of appointment of Amber Jane Wyatt as a director on 6 May 2020
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from The Interchange, Father Thomas Room Doric Way London NW1 1LA United Kingdom to The Interchange, Father Thomas Room Doric Way London NW1 1LB on 4 February 2021
07 May 2020 PSC07 Cessation of Amber Jane Wyatt as a person with significant control on 6 May 2020
07 May 2020 AP01 Appointment of Miss Fiona Pei Shan Yeung as a director on 6 May 2020