BOHNS & SAPORI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Jeffrey George Neads as a director on 2025-07-14

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Director's details changed for Mr Oliver Daniel Bohn on 2024-07-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Oliver Daniel Bohn on 2024-06-17

View Document

22/05/2422 May 2024 Registration of charge 114498680001, created on 2024-05-21

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GEORGE NEADS

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GEORGE NEADS / 01/11/2019

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 3 ROSEMOOR LANE 3 ROSEMOOR LANE OAKWOOD DERBY DE21 2LB UNITED KINGDOM

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BOHN / 14/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR TARVINDER SINGH / 14/08/2019

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN BOHN / 07/07/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR OLIVER DANIEL BOHN

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARVINDER SINGH / 07/07/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR TARVINDER SINGH

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR THOMAS JOSEPH BOHN

View Document

05/07/185 July 2018 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