BEST BOHEMIA ENGINEERING LTD.

Company Documents

DateDescription
13/07/2513 July 2025 NewAppointment of Mr. Michal Premysl Soucek as a director on 2025-07-13

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-05 with updates

View Document

13/05/2513 May 2025 Register inspection address has been changed from 76-77 Watling Street St Pauls London EC4M 9BJ England to 7 North Ride Welwyn AL6 9SA

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed from 77 Watling Street London EC4M 9BJ England to 124 Finchley Road 124 Finchley Road London NW3 5JS on 2025-01-17

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Change of details for Mivel's Trade World Ltd as a person with significant control on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Termination of appointment of Michal Soucek as a director on 2024-02-01

View Document

05/02/245 February 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 77 Watling Street London EC4M 9BJ on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr. Temour Istam as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mrs. Lenka Junkova as a director on 2024-02-01

View Document

05/02/245 February 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Notification of Mivel's Trade World Ltd as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Notification of Best Bohemia Engineering S.R.O. as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Mivels & Co. Ltd as a person with significant control on 2024-02-01

View Document

11/12/2311 December 2023 Register inspection address has been changed from 1-3 Canfield Place London NW6 3BT England to 76-77 Watling Street St Pauls London EC4M 9BJ

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

10/12/2310 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/12/2310 December 2023 Change of details for Mivels Financial Group Ltd as a person with significant control on 2022-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 DIRECTOR APPOINTED MR. MICHAL SOUCEK

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED KATZ AUCTIONS LTD CERTIFICATE ISSUED ON 15/07/20

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KATZ

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR IVANA BERANOVA

View Document

15/07/2015 July 2020 SAIL ADDRESS CREATED

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MARK KATZ

View Document

15/07/2015 July 2020 CESSATION OF MIVEL'S FINANCIAL GROUP LTD. AS A PSC

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED SKY OF BENEFIT LTD CERTIFICATE ISSUED ON 14/07/20

View Document

09/07/209 July 2020 CESSATION OF PAPILLON TRUSTEE UK LTD. AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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