BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED

07459738
15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 accounts Annual Accounts 27 Buy now
25 Apr 2024 accounts Annual Accounts 30 Buy now
25 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2023 officers Appointment of director (Anthony Jacobs) 2 Buy now
03 Oct 2023 officers Termination of appointment of director (Michael Neil Brandstaedter) 1 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 5 Buy now
08 Jan 2023 accounts Annual Accounts 25 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 28 Buy now
16 Mar 2021 accounts Amended Accounts 21 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2020 accounts Annual Accounts 14 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 19 Buy now
03 Jun 2019 officers Termination of appointment of secretary (Andrew Barnes) 1 Buy now
04 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2019 officers Appointment of secretary (Mr Antonios Psathas) 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 19 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 officers Appointment of secretary (Mr Andrew Barnes) 2 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Desiree Eileen Cuffe) 1 Buy now
03 Nov 2017 officers Appointment of secretary (Mr Andrew Barnes) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Desiree Eileen Cuffe) 1 Buy now
03 Oct 2017 accounts Annual Accounts 19 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 18 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 officers Appointment of director (Mrs Desiree Eileen Cuffe) 2 Buy now
12 Oct 2015 accounts Annual Accounts 18 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
14 Aug 2014 officers Appointment of director (Mr David Alexander Collier) 2 Buy now
04 Jul 2014 accounts Annual Accounts 16 Buy now
28 May 2014 officers Termination of appointment of director (Stephen Lester Carson) 1 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Termination of appointment of director (Robin Helfer) 1 Buy now
26 Sep 2013 accounts Annual Accounts 15 Buy now
05 Jun 2013 officers Appointment of director (Mr Michael Brandstaedter) 2 Buy now
16 May 2013 officers Termination of appointment of director (Ryan O'hara) 1 Buy now
16 May 2013 officers Appointment of director (Mrs Robin Beichman Helfer) 2 Buy now
16 May 2013 officers Termination of appointment of director (Ryan O'hara) 1 Buy now
13 Feb 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 officers Appointment of secretary (Mrs Desiree Eileen Cuffe) 1 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Nicholas West) 1 Buy now
06 Sep 2012 accounts Annual Accounts 15 Buy now
24 Aug 2012 officers Termination of appointment of director (Andrew Jacob Gasper) 1 Buy now
24 Aug 2012 officers Appointment of secretary (Nicholas West) 1 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
13 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2011 capital Return of Allotment of shares 4 Buy now
10 Dec 2010 officers Appointment of director (Ryan O'hara) 2 Buy now
10 Dec 2010 officers Appointment of director (Andrew Jacob Gasper) 2 Buy now
10 Dec 2010 officers Appointment of director (Stephen Lester Carson) 2 Buy now
10 Dec 2010 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
10 Dec 2010 officers Termination of appointment of director (Richard Michael Bursby) 1 Buy now
10 Dec 2010 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
10 Dec 2010 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
10 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2010 incorporation Incorporation Company 52 Buy now