BOUNCE 4 LIMITED

11348982
7 SAVOY COURT LONDON UNITED KINGDOM WC2R 0EX

Documents

Documents
Date Category Description Pages
03 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2024 officers Change of particulars for director (Mr Toby Charles Harris) 2 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 officers Change of particulars for director (Strahan Leonard Arthur Wilson) 2 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
20 Oct 2023 mortgage Registration of a charge 69 Buy now
29 Sep 2023 officers Change of particulars for director (Mr Toby Charles Harris) 2 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2022 accounts Annual Accounts 2 Buy now
01 Jun 2021 officers Termination of appointment of director (Adam Miles Breeden) 1 Buy now
12 May 2021 officers Change of particulars for director (Mr Toby Charles Harris) 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 officers Appointment of director (Strahan Leonard Arthur Wilson) 2 Buy now
27 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 officers Change of particulars for director (Mr Toby Charles Harris) 2 Buy now
22 Dec 2020 officers Termination of appointment of director (Toby John Rolph) 1 Buy now
22 Dec 2020 officers Termination of appointment of secretary (Toby John Rolph) 1 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
17 Aug 2020 officers Change of particulars for director (Mr Adam Miles Breeden) 2 Buy now
13 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Change of particulars for director (Mr Toby Charles Harris) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Toby John Rolph) 2 Buy now
14 Jan 2020 officers Appointment of secretary (Toby John Rolph) 2 Buy now
28 Nov 2019 incorporation Memorandum Articles 8 Buy now
28 Nov 2019 resolution Resolution 3 Buy now
25 Nov 2019 mortgage Registration of a charge 52 Buy now
20 Nov 2019 mortgage Registration of a charge 65 Buy now
05 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 officers Change of particulars for director (Mr Adam Miles Breeden) 2 Buy now
14 Aug 2018 officers Change of particulars for director (Mr Adam Miles Breeden) 2 Buy now
05 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jul 2018 officers Change of particulars for director (Mr Adam Miles Breeden) 2 Buy now
08 May 2018 incorporation Incorporation Company 18 Buy now