BOHICA INVESTMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/11/195 November 2019 SECRETARY APPOINTED MR CHRISTOPHER PATRICK OLIVER

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHANIE MAUNDERS

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK OLIVER / 13/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM HOPEDENE HOUSE HOLMBURY ST MARY DORKING SURREY RH5 6PE UNITED KINGDOM

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK OLIVER / 13/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 21A KINGLY STREET LONDON W1B 5QA

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027098430001

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE MAUNDERS / 03/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY SHARON OLIVER

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS STEPHANIE MAUNDERS

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/05/1221 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 46 MOUNT STREET LONDON W1Y 6HH

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: RIVER HOUSE 6 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TR

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 51 QUEEN ANNE STREET LONDON W1M 9FA

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/08/943 August 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

03/08/943 August 1994 EXEMPTION FROM APPOINTING AUDITORS 11/07/94

View Document

23/07/9323 July 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ALTER MEM AND ARTS 01/05/92

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 120 EAST ROAD LONDON. N1 6AA

View Document

08/05/928 May 1992 COMPANY NAME CHANGED HURROCK LIMITED CERTIFICATE ISSUED ON 11/05/92

View Document

27/04/9227 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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