BLOODHOUND BOOKS LTD

Nine Hills Road, Cambridge, CB2 1GE, Cambridgeshire, England
StatusACTIVE
Company No.10394028
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLOODHOUND BOOKS LTD is an active private limited company with number 10394028. It was incorporated 7 years, 7 months, 24 days ago, on 26 September 2016. The company address is Nine Hills Road, Cambridge, CB2 1GE, Cambridgeshire, England.



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: 27 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mrs Betsy Florinda Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Charles Freeman

Appointment date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Zaffiris

Appointment date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Gallagher

Termination date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Charles Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Shemesh

Termination date: 2022-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steinberger

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Paul Andrew Slavin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Openroad Integrated Media Inc

Notification date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: Wellington House East Road Cambridge Cambridgeshire CB1 1BH England

Change date: 2021-09-14

New address: Nine Hills Road Cambridge Cambridgeshire CB2 1GE

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Paul Andrew Slavin

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-19

Psc name: Frederick Charles Freeman

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Betsy Florinda Freeman

Cessation date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Betsy Florinda Freeman

Cessation date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betsy Florinda Freeman

Termination date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Frederick Charles Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Daniel Shemesh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mrs Betsy Florinda Freeman

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederick Charles Freeman

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

New address: Wellington House East Road Cambridge Cambridgeshire CB1 1BH

Change date: 2020-11-05

Old address: Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England

Change date: 2018-10-19

New address: Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Betsy Florinda Freeman

Change date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Frederick Charles Freeman

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Charles Freeman

Change date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Betsy Florinda Freeman

Change date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-26

Psc name: Frederick Charles Freeman

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Betsy Florinda Freeman

Notification date: 2016-09-26

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOKIS LTD

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:08288460
Status:ACTIVE
Category:Private Limited Company

FLYING HORSE TRAVEL LIMITED

SUITE 300 ICENTER HOWARD WAY,NEWPORT PAGNELL,MK16 9PY

Number:10642231
Status:ACTIVE
Category:Private Limited Company

HVTS LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:09566135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPIRE MARKETING & DESIGN LIMITED

ELDO HOUSE KEMPSON WAY,BURY ST EDMUNDS,IP32 7AR

Number:06995864
Status:ACTIVE
Category:Private Limited Company

MUSINDO PROFESSIONAL SERVICES LTD

24 WEBSTER CLOSE,MAIDENHEAD,SL6 4NW

Number:09132829
Status:ACTIVE
Category:Private Limited Company

SANTOS REMOVAL LIMITED

94, BURROW HOUSE,,LONDON,SW9 0UZ

Number:09875200
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