BUNCHCROW LTD
Status | ACTIVE |
Company No. | 11860062 |
Category | Private Limited Company |
Incorporated | 04 Mar 2019 |
Age | 5 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BUNCHCROW LTD is an active private limited company with number 11860062. It was incorporated 5 years, 2 months, 17 days ago, on 04 March 2019. The company address is Office 222, Paddington House New Road, Kidderminster, DY10 1AL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
New address: Office 222, Paddington House New Road Kidderminster DY10 1AL
Change date: 2023-06-13
Documents
Gazette filings brought up to date
Date: 03 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Change date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nikko Desquitado
Cessation date: 2019-03-20
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-20
Psc name: Lauren Hemmings
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-20
Psc name: Justine Sevilla
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikko Desquitado
Notification date: 2019-03-20
Documents
Change account reference date company current extended
Date: 11 Apr 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Hemmings
Termination date: 2019-03-20
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Justine Sevilla
Appointment date: 2019-03-20
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
Old address: Flat 7 the Grange 506 Old Chester Road Birkenhead CH42 4PE United Kingdom
Change date: 2019-03-21
New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11907751 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HALLSLAND WAY,OXTED,RH8 9AL
Number: | 02248193 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | 11241495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE OFFICE VILLAGE, BLOCK E, 2ND FLOOR 286A CHASE ROAD,LONDON,N14 6HF
Number: | 11307175 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMISED POWER CONTROLS LIMITED
WHITELANDS ROAD,LANCASHIRE,OL6 6UH
Number: | 01649851 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 RAMSDEN SQUARE,CUMBRIA,LA14 1XA
Number: | 06333283 |
Status: | ACTIVE |
Category: | Private Limited Company |