BLEEP 360 LIMITED

Collingham House Collingham House, Wimbledon, SW19 1QT, London, United Kingdom
StatusACTIVE
Company No.08625842
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

BLEEP 360 LIMITED is an active private limited company with number 08625842. It was incorporated 10 years, 10 months, 5 days ago, on 26 July 2013. The company address is Collingham House Collingham House, Wimbledon, SW19 1QT, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-04

Psc name: Thomas Noel James Doran

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Noel Doran

Cessation date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Thomas Noel Doran

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robinson

Change date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Selby

Appointment date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT

Old address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: London Law Secretarial Limited

Change date: 2018-10-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: London Law Secretarial Limited

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Daniel Robinson

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Noel James Doran

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Thomas Noel Doran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom

New address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT

Change date: 2018-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Noel James Doran

Change date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Robinson

Change date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD

New address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB

Change date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: London Law Secretarial Limited

Change date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Robinson

Change date: 2015-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086258420001

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2013

Action Date: 26 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Robinson

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Noel Doran

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Noel James Doran

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DCS SERVICING LTD

UNIT 5,CHESTERFIELD,S41 9BN

Number:11176523
Status:ACTIVE
Category:Private Limited Company

ENGLISH ROSE CARE LIMITED

SUITE 21, MATRIX HOUSE,LEICESTER,LE1 1PL

Number:09098543
Status:ACTIVE
Category:Private Limited Company

NELF LIMITED

CRUNCH ACCOUNTING TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10641307
Status:ACTIVE
Category:Private Limited Company

NEWPHONIC ENTERTAINMENT LIMITED

41 XCHANGE POINT,LONDON,N7 9GS

Number:07683177
Status:ACTIVE
Category:Private Limited Company

SPENCER COURT FREEHOLD (MANAGEMENT) LIMITED

8 SPENCER COURT,LONDON,N12 0HN

Number:04504170
Status:ACTIVE
Category:Private Limited Company

TAYLOR-WHIT FINANCIAL LTD

YEW BANK,PENRITH,CA11 9DN

Number:09790231
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