BOHO AND CO LTD
Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 08/12/238 December 2023 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/02/212 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 24/12/1824 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 28/11/1728 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM ARMOURS FARM WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART REEKIE / 16/01/2017 |
| 16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM ARMOURS FRAM WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE COLLISTER / 16/01/2017 |
| 11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/12/165 December 2016 | PREVEXT FROM 30/04/2016 TO 31/10/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/05/1624 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 06/05/156 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 07/04/147 April 2014 | 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