BOGDAN TECHNICAL SOLUTION LTD

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 Application to strike the company off the register

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mr Bogdan Daniel Iancu on 2024-02-28

View Document

07/03/247 March 2024 Change of details for Mr Bogdan Daniel Iancu as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 7 Waterloo Road Aldershot GU12 4NU United Kingdom to 58 Franklin Court Wormley Godalming GU8 5US on 2024-02-28

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 131 HOLLY ROAD ALDERSHOT GU12 4SE ENGLAND

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL IANCU / 01/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL IANCU / 01/06/2018

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information