AEK-BOCO FC TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/07/2531 July 2025 New | Director's details changed for Mr Don Russell on 2025-07-30 |
18/07/2518 July 2025 New | Director's details changed for Mr Luke Phillip House on 2025-07-17 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-01 with updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-05-31 |
25/09/2425 September 2024 | Change of details for Aek-Boco Fc Ltd as a person with significant control on 2024-09-25 |
24/09/2424 September 2024 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Termination of appointment of Nick Wilson as a director on 2023-03-27 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/01/2231 January 2022 | Appointment of Mr Nick Wilson as a director on 2021-08-16 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-01 with updates |
31/01/2231 January 2022 | Appointment of Mr Luke House as a director on 2021-08-16 |
31/01/2231 January 2022 | Termination of appointment of John Edward Winter as a director on 2021-08-16 |
31/01/2231 January 2022 | Termination of appointment of Russell Stephen Hemmings as a director on 2021-08-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/12/199 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CURREXT FROM 31/03/2019 TO 31/05/2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | DIRECTOR APPOINTED MR JOHN EDWARD WINTER |
09/01/189 January 2018 | DIRECTOR APPOINTED MR RUSSELL STEPHEN HEMMINGS |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SHINE |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER HAYES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/03/174 March 2017 | DISS40 (DISS40(SOAD)) |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
28/02/1728 February 2017 | FIRST GAZETTE |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR LEE HOWARD |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN WINTER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
15/02/1015 February 2010 | CURRSHO FROM 31/12/2010 TO 31/03/2010 |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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