BOCATA SUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-01-31

View Document

02/03/222 March 2022 Registration of charge 135787950001, created on 2022-02-23

View Document

02/03/222 March 2022 Registration of charge 135787950002, created on 2022-02-23

View Document

09/02/229 February 2022 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW

View Document

09/02/229 February 2022 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Notification of Anrew David Raphael as a person with significant control on 2021-12-02

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

08/12/218 December 2021 Change of details for Cathnor Properties Limited as a person with significant control on 2021-12-02

View Document

07/12/217 December 2021 Director's details changed for Mr Andrew David Raphael on 2021-12-03

View Document

07/12/217 December 2021 Change of details for a person with significant control

View Document

06/12/216 December 2021 Appointment of Mr Andrew David Raphael as a director on 2021-12-03

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