DIRTY BINGO RECORDS LTD
Status | ACTIVE |
Company No. | 07975782 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DIRTY BINGO RECORDS LTD is an active private limited company with number 07975782. It was incorporated 12 years, 2 months, 30 days ago, on 05 March 2012. The company address is Flat 1 Smallwood House Flat 1 Smallwood House, London, SW17 0TN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
New address: Flat 1 Smallwood House 15 Smallwood Road London SW17 0TN
Change date: 2023-05-16
Old address: Flat 1 Smallwood House 15 Smallwood Road London London SW17 0TN United Kingdom
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Old address: 11a Penwith Road London SW18 4PU United Kingdom
New address: Flat 1 Smallwood House 15 Smallwood Road London London SW17 0TN
Change date: 2023-05-16
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Mr Sacha Shaikh
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sacha Shaikh
Change date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sacha Shaikh
Change date: 2019-10-28
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sacha Shaikh
Change date: 2019-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-28
Old address: 254 Hardy House Poynders Gardens Clapham London SW4 8PQ
New address: 11a Penwith Road London SW18 4PU
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Roebuck
Change date: 2018-04-09
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mr Ian Roebuck
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Some Companies
5 LAXTON ROAD,AYLESBURY,HP18 0NL
Number: | 10025911 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN PAVING AND LANDSCAPING LIMITED
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 11519529 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CITY ESTATE AGENTS & TOWN PLANNING LIMITED
19 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DY
Number: | 02140016 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 PADGATE LANE,WARRINGTON,WA1 3SW
Number: | 08017121 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP HUGHES PROPERTY LIMITED
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 07438562 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE WOLVES PUB COMPANY LTD
UNIT 4 - THE STABLE BLOCK COURTYARD LEIGH COURT BUSINESS CENTRE,BRISTOL,BS8 3RA
Number: | 11591691 |
Status: | ACTIVE |
Category: | Private Limited Company |