BOCTOR LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewRegistered office address changed from 91 Somerset Avenue Luton LU2 0PL England to 4 the Fairways Skelmersdale WN8 6UG on 2025-08-23

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Change of details for Mr Andrew Boctor as a person with significant control on 2021-08-01

View Document

11/03/2411 March 2024 Director's details changed for Mr Andrew Boctor on 2021-08-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 91 91 Somerset Avenue Luton LU2 0PL England to 91 Somerset Avenue Luton LU2 0PL on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 17 Tofrek Terrace Reading RG30 2JS England to 91 91 Somerset Avenue Luton LU2 0PL on 2021-06-29

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 COMPANY NAME CHANGED BOCTOR CONSULTING LTD CERTIFICATE ISSUED ON 02/12/20

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 5 BAYEUX COURT CONNAUGHT ROAD READING RG30 2US UNITED KINGDOM

View Document

14/01/1514 January 2015 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