BISCUIT BUNKER LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08618965
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

BISCUIT BUNKER LTD is an active private limited company with number 08618965. It was incorporated 10 years, 11 months, 20 days ago, on 22 July 2013. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Mr Thomas Lennon Neish

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-22

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Thomas Lennon Neish

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Elliott Joseph Hickey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr Thomas Lennon Neish

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Mr Thomas Lennon Neish

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Mr Elliott Joseph Hickey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-05

Psc name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-05

Officer name: Mr Elliott Joseph Hickey

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-05

Psc name: Mr Elliott Joseph Hickey

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: 86-90 Paul Street London EC2A 4NE England

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-22

Old address: 42 Merivale Way Ely Cambridgeshire CB7 4GQ England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

Old address: 31 Kingfisher Drive Burwell Cambridge CB25 0BS

New address: 42 Merivale Way Ely Cambridgeshire CB7 4GQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: Studio 26 Limehouse Cut 46 Morris Road London E14 6NQ

New address: 31 Kingfisher Drive Burwell Cambridge CB25 0BS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Jerome Horace Bardi

Termination date: 2015-02-20

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lorenda studios (86) LIMITED\certificate issued on 24/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliott Joseph Hickey

Appointment date: 2013-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lennon Neish

Appointment date: 2013-09-09

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIA MUSIC LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08028119
Status:ACTIVE
Category:Private Limited Company

BRITANNIA SERVICES GROUP LIMITED

45 BRITANNIA WAY,LICHFIELD,WS14 9UY

Number:02830346
Status:ACTIVE
Category:Private Limited Company

CHAMPINK LTD

48 CORMORANT WAY,LEIGHTON BUZZARD,LU7 4UY

Number:11382929
Status:ACTIVE
Category:Private Limited Company

NORTH WEST ADHESIVE SUPPLIES LIMITED

UNION MILL,BOLTON,BL1 2PT

Number:09831093
Status:ACTIVE
Category:Private Limited Company

NORTHANTS CABLING SOLUTIONS LIMITED

TAXASSIST ACCOUNTANTS,KETTERING,NN16 0BN

Number:10385536
Status:ACTIVE
Category:Private Limited Company

PIONEER CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007625
Status:ACTIVE
Category:Limited Partnership

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