BULLSEYE MARKETING LTD

7 Byron Way, Hayes, UB4 8AT, Middlesex
StatusACTIVE
Company No.06795529
CategoryPrivate Limited Company
Incorporated20 Jan 2009
Age15 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

BULLSEYE MARKETING LTD is an active private limited company with number 06795529. It was incorporated 15 years, 4 months, 24 days ago, on 20 January 2009. The company address is 7 Byron Way, Hayes, UB4 8AT, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2020

Action Date: 10 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurmeet Kaur Kapur

Cessation date: 2020-05-10

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2020

Action Date: 10 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amarjit Singh Kapur

Change date: 2020-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-10

Officer name: Gurmeet Kapur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-13

Officer name: Mrs Gurmeet Kapur

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gurmeet Kaur Kapur

Change date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amarjit Kapur

Change date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amarjit Kapur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2012

Action Date: 29 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: C/O Accounting Services Ltd 3 Berkeley Waye Heston Hounslow Middlx TW5 9HJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-26

Old address: C/O Accounting Services Ltd 5 Berkeley Waye Heston Hounslow Middlx TW5 9HJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: C/O Taxassist Accountants Regus 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom

Change date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2011

Action Date: 29 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2010

Action Date: 29 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-29

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Amarjit Singh Kapur

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-12

Old address: C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN England

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Old address: 7 Byron Way Hayes Middlesex UB4 8AT

Change date: 2010-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Amarjit Singh Kapur

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amarjit Singh Kapur

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs gurmeet kapur

Documents

View document PDF

Incorporation company

Date: 20 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03583688
Status:ACTIVE
Category:Private Limited Company

CLOVERLEY PROPERTIES LIMITED

UNIT 3,LONDON,N11 2UT

Number:10581399
Status:ACTIVE
Category:Private Limited Company

HOLDING GRUPO TV CABLE S.A. LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:09774843
Status:ACTIVE
Category:Private Limited Company

INKERMAN SYSTEMS LIMITED

73 SOUTHEND, GARSINGTON,OXON,OX44 9DJ

Number:06493011
Status:ACTIVE
Category:Private Limited Company

LUKE SERVICES LTD

APARTMENT 19 MANOR FOLD,MANCHESTER,M28 3DG

Number:10911936
Status:ACTIVE
Category:Private Limited Company

RESIN BOUND SOLUTIONS (YORKSHIRE) LTD

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:11509138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source