BOOGIE WOOGIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 31 Fairview Way Edgware HA8 8JE on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-25

View Document

25/11/2325 November 2023 Annual accounts for year ending 25 Nov 2023

View Accounts

26/10/2326 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-11-25

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

25/11/2125 November 2021 Annual accounts for year ending 25 Nov 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-11-25

View Document

25/11/2025 November 2020 Annual accounts for year ending 25 Nov 2020

View Accounts

25/11/1925 November 2019 Annual accounts for year ending 25 Nov 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/18

View Document

25/11/1825 November 2018 Annual accounts for year ending 25 Nov 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/11/17

View Document

25/11/1725 November 2017 Annual accounts for year ending 25 Nov 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/11/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY MOYNIHAN / 23/02/2017

View Document

25/11/1625 November 2016 Annual accounts for year ending 25 Nov 2016

View Accounts

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/11/15

View Document

11/04/1611 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM CASTLE HOUSE 75 WELLS STREET LONDON W1T 3QH

View Document

25/11/1525 November 2015 Annual accounts for year ending 25 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 25 November 2014

View Document

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 25 November 2013

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 10 ORANGE STREET LONDON WC2H 7DQ

View Document

25/11/1425 November 2014 Annual accounts for year ending 25 Nov 2014

View Accounts

25/11/1425 November 2014 FIRST GAZETTE

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JUDITH VILLIERS / 24/12/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JUDITH VILLIERS / 17/12/2013

View Document

08/11/138 November 2013 25/11/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 25/11/10 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 25/11/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 25/11/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S SERVICES LIMITED

View Document

12/03/1012 March 2010 PREVSHO FROM 31/05/2010 TO 25/11/2009

View Document

13/09/0913 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 PREVEXT FROM 14/12/2008 TO 31/05/2009

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/12/07

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 14/12/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 66A GREAT TITCHFIELD STREET LONDON W1W 7QJ

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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