BODEN AND POUTCH LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Satisfaction of charge 101816060001 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2020-10-31

View Document

18/01/2218 January 2022 Current accounting period shortened from 2021-07-31 to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Registration of charge 101816060001, created on 2021-07-28

View Document

11/02/2111 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA POUTCH

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN POUTCH

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN BODEN

View Document

12/11/2012 November 2020 CESSATION OF CONCEPT STORE GROUP LIMITED AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 COMPANY NAME CHANGED LINCOLN CONCEPT STORE LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

24/01/1824 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/06/161 June 2016 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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