BBOY MEMO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 2 Pershore Way Walsall WS3 2UF England to 9 Claremont Avenue Garden City Deeside CH5 2SN on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Mehmet Kemal Yunuz as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Mehmet Kemal Yunuz on 2021-11-11

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR MEHMET KEMAL YUNUZ / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET KEMAL YUNUZ / 21/10/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 51 SIGNAL GROVE WALSALL WS3 2NZ UNITED KINGDOM

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET KEMAL YUNUZ

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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