BOLO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-09 with updates |
09/11/239 November 2023 | Change of details for Mr Shankul Ratilal Dodhia as a person with significant control on 2023-09-20 |
09/10/239 October 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-10-09 |
22/09/2322 September 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-09-22 |
22/09/2322 September 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-09-22 |
23/08/2323 August 2023 | Change of details for Mr Shankul Ratilal Dodhia as a person with significant control on 2023-07-24 |
22/08/2322 August 2023 | Notification of Bansri Dodhia as a person with significant control on 2023-07-24 |
03/08/233 August 2023 | Director's details changed for Mr Shankul Ratilal Dodhia on 2023-08-03 |
24/07/2324 July 2023 | Change of details for Mr Shankil Dodhia as a person with significant control on 2023-07-24 |
23/07/2323 July 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-07-23 |
23/07/2323 July 2023 | Registered office address changed from 3 Mayfair Avenue Worcester Park Surrey KT4 7SH to 20 Wenlock Road London N1 7GU on 2023-07-23 |
23/07/2323 July 2023 | Appointment of Mrs Bansri Dodhia as a director on 2023-07-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/07/189 July 2018 | APPOINTMENT TERMINATED, SECRETARY NILKUNJ DODHIA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
02/01/172 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1526 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
06/04/146 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
27/12/1227 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
27/03/1127 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANKUL RATILAL DODHIA / 16/03/2010 |
16/04/1016 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 40 SURREY TECHNOLOGY CENTRE OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG |
12/05/0812 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 MAYFAIR AVENUE WORCESTER PARK SURREY KT4 7SH |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0723 March 2007 | SECRETARY'S PARTICULARS CHANGED |
23/03/0723 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 31A ACACIA GROVE NEW MALDEN KT3 3BJ |
24/03/0624 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | NEW SECRETARY APPOINTED |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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