BOBSTREAMS LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Termination of appointment of Ritsa Markou as a secretary on 2025-05-02 |
15/05/2515 May 2025 | Registered office address changed from Gor-Ray House Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN England to 54 Sherringham Avenue London N17 9RN on 2025-05-15 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Registered office address changed from Libra House 66 Church Street Edmonton London N9 9PA to Gor-Ray House Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN on 2023-11-22 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Accounts for a dormant company made up to 2021-03-31 |
01/08/231 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
01/08/231 August 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/11/184 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | FIRST GAZETTE |
13/06/1613 June 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/05/125 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
05/05/125 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
14/06/1114 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
25/05/1125 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY SMITH / 01/04/2010 |
25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS RITSA MARKOU / 01/09/2010 |
18/11/1018 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
13/07/1013 July 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
20/03/0920 March 2009 | 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