BOGDAN LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/11/1821 November 2018 | DIRECTOR APPOINTED MRS PERSIDA HRAB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046639610001 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN HRAB / 10/02/2010 |
28/09/0928 September 2009 | APPOINTMENT TERMINATED SECRETARY STEFAN HRAB |
28/09/0928 September 2009 | SECRETARY APPOINTED MRS PERSIDA HRAB |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS; AMEND |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/09/0428 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0428 September 2004 | SECRETARY RESIGNED |
28/09/0428 September 2004 | NEW SECRETARY APPOINTED |
28/09/0428 September 2004 | REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 18 NEW WAY ROAD THE HYDE LONDON NW9 6HN |
17/02/0417 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
21/06/0321 June 2003 | REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 35 RUBENS ROAD NORTHOLT MIDDLESEX UB5 5JJ |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
24/02/0324 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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