BOCONCEPT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-05-30

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-10-18 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

25/10/2325 October 2023 Registered office address changed from Mount Farm Barns Shimpling Bury St Edmunds Suffolk CO10 9BY United Kingdom to Mount Farm Vineyards Shimpling Bury St Edmunds Suffolk CO10 9BY on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SHRUBLANDS BARNS ATTLEBOROUGH ROAD OLD BUCKENHAM ATTLEBOROUGH NORFOLK NR17 1N3

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / HANS ENGSTROM / 11/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / HANS ENGSTROM / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS IVAN ENGSTROM / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS IVAN ENGSTROM / 11/02/2019

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

07/01/197 January 2019 CESSATION OF MAX FREDRIK QWARNSTROM AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM HOPE MILL 113 POLLARD STREET MANCHESTER M4 7JE UNITED KINGDOM

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, OFFICER MANAGING DIRECTOR MAX QWARNSTROM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX FREDRIK QWARNSTROM

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAX QWARNSTROM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MAX FREDRIK QWARNSTROM

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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