UK BUMP KEYS LIMITED

06430490
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
03 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2024 officers Change of particulars for director (Chris Dangerfield) 2 Buy now
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 accounts Annual Accounts 8 Buy now
03 Oct 2023 accounts Annual Accounts 9 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
21 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 officers Change of particulars for director (Mr Wai Dat Chan) 2 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 9 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2020 accounts Annual Accounts 9 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 officers Termination of appointment of secretary (Nationwide Secretarial Services Ltd) 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Oct 2016 officers Appointment of director (Mr Wai Dat Chan) 3 Buy now
17 Sep 2016 resolution Resolution 1 Buy now
10 Mar 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
25 Jun 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 3 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
11 Aug 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 9 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Change of particulars for corporate secretary (Nationwide Secretarial Services Ltd) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Chris Dangerfield) 2 Buy now
19 Aug 2009 accounts Annual Accounts 9 Buy now
08 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 85 knights manor way, knights manor, dartford kent DA1 5SB 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 incorporation Incorporation Company 17 Buy now