BOBAGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Director's details changed for Mr James Vernon Bryant on 2025-04-15

View Document

28/04/2528 April 2025 Director's details changed for Mrs Sarah Anne Bryant on 2025-04-15

View Document

28/04/2528 April 2025 Change of details for Mr James Vernon Bryant as a person with significant control on 2025-04-15

View Document

28/04/2528 April 2025 Change of details for Mrs Sarah Anne Bryant as a person with significant control on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Miss Garima Arora on 2024-05-02

View Document

13/03/2513 March 2025 Director's details changed for Mr James Vernon Bryant on 2024-09-30

View Document

13/03/2513 March 2025 Change of details for Mrs Sarah Anne Bryant as a person with significant control on 2024-09-30

View Document

13/03/2513 March 2025 Change of details for Mr James Vernon Bryant as a person with significant control on 2024-09-30

View Document

13/03/2513 March 2025 Director's details changed for Mrs Sarah Anne Bryant on 2024-09-30

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Miss Garima Arora on 2024-03-01

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Director's details changed for Mrs Sarah Anne Bryant on 2019-04-01

View Document

04/05/234 May 2023 Change of details for Mrs Sarah Anne Bryant as a person with significant control on 2019-04-01

View Document

04/05/234 May 2023 Change of details for Mr James Vernon Bryant as a person with significant control on 2019-04-01

View Document

04/05/234 May 2023 Secretary's details changed for Mrs Sarah Anne Bryant on 2023-01-10

View Document

04/05/234 May 2023 Director's details changed for Mr James Vernon Bryant on 2019-01-01

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM OLD SCHOOL HOUSE LYNWICK STREET RUDGWICK WEST SUSSEX RH12 3DG

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 CHANGE OF NAME 03/06/2010

View Document

23/04/1023 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BRYANT / 01/01/2010

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR LINDSEY BENNETTS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DARREN BENNETTS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY LINDSEY BENNETTS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED SARAH ANNE BRYANT

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JAMES VERNON BRYANT

View Document

19/08/0819 August 2008 SECRETARY APPOINTED SARAH ANNE BRYANT

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 17 ESSA ROAD SALTASH CORNWALL PL12 4ED

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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