BOFFI UK LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Massimo Viola as a director on 2023-05-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Appointment of Mr Massimo Viola as a director on 2022-10-21

View Document

24/10/2224 October 2022 Termination of appointment of Antonio Loria as a director on 2022-10-21

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

14/10/1914 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/11/187 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/11/187 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/08/187 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 SECOND FILING WITH MUD 30/06/13 FOR FORM AR01

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GAVAZZI / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORIA / 01/10/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 COMPANY NAME CHANGED BOFFI CHELSEA LTD. CERTIFICATE ISSUED ON 07/02/08

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 35 VINE STREET, LONDON, EC3N 2AA

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P TEKESHE 8574 LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company