This company is commonly known as Allaboutthebump Ltd. The company was founded 8 years ago and was given the registration number 10132259. The firm's registered office is in DARTFORD. You can find them at Unit 81 Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ALLABOUTTHEBUMP LTD |
---|---|---|
Company Number | : | 10132259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 81 Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E4,, Belvedere Point, Crabtree Manor Way North, Belvedere, England, DA17 6AX | Director | 01 June 2023 | Active |
Unit E4,, Belvedere Point, Crabtree Manor Way North, Belvedere, England, DA17 6AX | Director | 29 July 2020 | Active |
19, Austen Road, Erith, England, DA8 1YA | Director | 17 May 2023 | Active |
19, Austen Road, Erith, England, DA8 1YA | Director | 20 June 2018 | Active |
19, Austen Road, Erith, United Kingdom, DA8 1YA | Director | 19 April 2016 | Active |
19, Austen Road, Erith, England, DA8 1YA | Director | 20 June 2018 | Active |
19, Austen Road, Erith, United Kingdom, DA8 1YA | Director | 19 April 2016 | Active |
Unit E4,, Belvedere Point, Crabtree Manor Way North, Belvedere, England, DA17 6AX | Director | 19 April 2016 | Active |
Mr Christopher Ian Brown | ||
Notified on | : | 17 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Austen Road, Erith, United Kingdom, DA8 1YA |
Nature of control | : |
|
Ms Kerry Elizabeth Brown | ||
Notified on | : | 17 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Austen Road, Erith, United Kingdom, DA8 1YA |
Nature of control | : |
|
Mr Robert David Maine | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E4,, Belvedere Point, Belvedere, England, DA17 6AX |
Nature of control | : |
|
Mr Christopher Ian Brown | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Eastry Road, Erith, England, DA8 1NW |
Nature of control | : |
|
Mrs Kerry Elizabeth Brown | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Eastry Road, Erith, England, DA8 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.