BOHEMIA STRIPE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewApplication to strike the company off the register

View Document

16/06/2516 June 2025 NewTermination of appointment of Anna Mcallan as a director on 2025-06-16

View Document

12/02/2512 February 2025 Director's details changed for Ms Anna Mcallan on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from 120 Portland Road Hove East Sussex BN3 5DN England to 13 Whitchurch Lane Edgware HA8 6JZ on 2025-01-22

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/02/249 February 2024 Change of details for Ms Anna Mcallan as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Ms Anna Mcallan on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Roxanna Ashton on 2024-02-09

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Change of details for Ms Anna Mcallan as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Anna Mcallan on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Change of details for Ms Anna Mcallan as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MS ANNA MCALLAN / 26/01/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNA ASHTON / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MCALLAN / 27/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 11A MARKWICK TERRACE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0RE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1325 March 2013 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