BOCK CONSULTANCY & PERSONNEL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

25/09/2425 September 2024 Amended micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Director's details changed for Bolanle Faosat Iwenofu on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Obiora Ebunoluwa Iwenofu as a director on 2022-02-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Registered office address changed from Unite 42 Eurolink Business Centre Effra Road London Uk SW2 1BZ England to Unit 4 Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG on 2023-01-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/05/2131 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLANLE FAOSAT IWENOFU

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/04/169 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 6TH FLOOR AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH, SURREY CR7 7JG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 30 HOLMEWOOD ROAD SOUTH NORWOOD LONDON SE25 6UY

View Document

02/08/122 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/06/1112 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OBIORA EBUNOLUWA IWENOFU / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOLANLE FAOSAT IWENOFU / 01/01/2010

View Document

14/07/1014 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY SOA & ASSOCIATES LIMITED

View Document

05/06/085 June 2008 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