BUBBLE T COSMETICS LTD - History of Changes


DateDescription
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072805690002
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-07 delete sic_code 46410 - Wholesale of textiles
2023-06-07 insert sic_code 46450 - Wholesale of perfume and cosmetics
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072805690001
2020-08-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 22/08/2019
2019-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 22/08/2019
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-13 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-13 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 20/05/2019
2019-05-24 update statutory_documents CESSATION OF HARRY ROGERS AS A PSC
2019-05-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY ROGERS
2018-08-29 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-08-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/06/16
2016-07-07 delete address 11 11 BROADBENT CLOSE 20-22 HIGHGATE HIGH STREET LONDON N6 5JW
2016-07-07 insert address 11 BROADBENT CLOSE 20-22 HIGHGATE HIGH STREET LONDON UNITED KINGDOM N6 5JW
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM, 11 11 BROADBENT CLOSE, 20-22 HIGHGATE HIGH STREET, LONDON, N6 5JW
2016-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 10/06/2016
2016-06-10 update statutory_documents 10/06/16 STATEMENT OF CAPITAL GBP 40.00
2016-05-12 update account_category DORMANT => TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-18 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-03-14 update statutory_documents DIRECTOR APPOINTED MR HARRY ROGERS
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 6 => 12
2016-01-07 update accounts_next_due_date 2016-03-31 => 2016-09-30
2015-12-11 update statutory_documents CURREXT FROM 30/06/2015 TO 31/12/2015
2015-11-07 delete address 11 11 BROADBENT CLOSE 20-22 HIGHGATE HIGH STREET LONDON ENGLAND N6 5JW
2015-11-07 insert address 11 11 BROADBENT CLOSE 20-22 HIGHGATE HIGH STREET LONDON N6 5JW
2015-11-07 update company_status Active - Proposal to Strike off => Active
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-11-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-10-07 update statutory_documents 10/06/15 FULL LIST
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 07/10/2015
2015-10-06 update statutory_documents FIRST GAZETTE
2015-04-07 delete address 17 TOTTERIDGE VILLAGE LONDON ENGLAND N20 8PN
2015-04-07 insert address 11 11 BROADBENT CLOSE 20-22 HIGHGATE HIGH STREET LONDON ENGLAND N6 5JW
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-07 update registered_address
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, 17 TOTTERIDGE VILLAGE, LONDON, N20 8PN, ENGLAND
2014-12-07 delete address 5TH FLOOR 19-20 BERNERS STREET BERNERS STREET LONDON W1T 3NW
2014-12-07 insert address 17 TOTTERIDGE VILLAGE LONDON ENGLAND N20 8PN
2014-12-07 update registered_address
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM, 5TH FLOOR 19-20 BERNERS STREET, BERNERS STREET, LONDON, W1T 3NW
2014-07-07 delete address 5TH FLOOR 19-20 BERNERS STREET BERNERS STREET LONDON ENGLAND W1T 3NW
2014-07-07 insert address 5TH FLOOR 19-20 BERNERS STREET BERNERS STREET LONDON W1T 3NW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-16 update statutory_documents 10/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 delete address 17 TOTTERIDGE VILLAGE LONDON ENGLAND N20 8PN
2013-07-01 insert address 5TH FLOOR 19-20 BERNERS STREET BERNERS STREET LONDON ENGLAND W1T 3NW
2013-07-01 update reg_address_care_of PAUL ROGERS => null
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-25 insert company_previous_name CHASE GREY FASHION LIMITED
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update name CHASE GREY FASHION LIMITED => BUBBLE T COSMETICS LTD
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 46410 - Wholesale of textiles
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-17 update statutory_documents 10/06/13 FULL LIST
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, C/O PAUL ROGERS, 17 TOTTERIDGE VILLAGE, LONDON, N20 8PN, ENGLAND
2013-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-20 update statutory_documents COMPANY NAME CHANGED CHASE GREY FASHION LIMITED CERTIFICATE ISSUED ON 20/03/13
2012-06-13 update statutory_documents 10/06/12 FULL LIST
2012-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, 30 BOROUGH HIGH STREET, LONDON, SE1 1XU, UNITED KINGDOM
2011-09-22 update statutory_documents 10/06/11 FULL LIST
2011-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CASTLE
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION