ANTHONY BOGDAN ORGANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/10/254 October 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-02 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-02 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 16/09/2216 September 2022 | Director's details changed for Mr Christopher Jan Bogdan on 2022-09-03 | 
| 02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 01/12/211 December 2021 | Registered office address changed from Unit 7 Higherfolds Enterprise Centre 118a-120a Coronation Drive Leigh Greater Manchester WN7 2NE England to Unit 7 Higherfolds Enterprise Centre 118a - 120a Coronation Drive Leigh WN7 2YZ on 2021-12-01 | 
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 241 YORK STREET LEIGH WN7 2NE | 
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BOGDAN / 01/05/2017 | 
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/04/161 April 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JAN BOGDAN | 
| 01/04/161 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/04/152 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 18/12/1418 December 2014 | 31/03/14 TOTAL EXEMPTION FULL | 
| 08/05/148 May 2014 | Annual return made up to 7 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 12/04/1312 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 18/04/1218 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 24/03/1124 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders | 
| 28/07/1028 July 2010 | 31/03/10 TOTAL EXEMPTION FULL | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAN BOGDAN / 07/03/2010 | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOGDAN / 07/03/2010 | 
| 07/04/107 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders | 
| 19/01/1019 January 2010 | 31/03/09 TOTAL EXEMPTION FULL | 
| 09/04/099 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | 
| 20/03/0920 March 2009 | DIRECTOR APPOINTED MR CHRISTOPHER JAN BOGDAN | 
| 07/03/087 March 2008 | 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