BOHEMIA STRIPE LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 New | Application to strike the company off the register |
16/06/2516 June 2025 New | Termination of appointment of Anna Mcallan as a director on 2025-06-16 |
12/02/2512 February 2025 | Director's details changed for Ms Anna Mcallan on 2025-02-12 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
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 |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
09/02/249 February 2024 | Change of details for Ms Anna Mcallan as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Ms Anna Mcallan on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Roxanna Ashton on 2024-02-09 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Change of details for Ms Anna Mcallan as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Director's details changed for Anna Mcallan on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Change of details for Ms Anna Mcallan as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MS ANNA MCALLAN / 26/01/2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROXANNA ASHTON / 27/03/2017 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MCALLAN / 27/03/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 11A MARKWICK TERRACE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0RE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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