BOSCIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Notification of Ben Manders as a person with significant control on 2021-01-25

View Document

04/09/234 September 2023 Cessation of Ben Manders as a person with significant control on 2022-06-10

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-03-29

View Document

27/03/2327 March 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 2023-03-27

View Document

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

View Accounts

21/06/2121 June 2021 Change of details for Thomas Daniel Edmonds as a person with significant control on 2021-06-14

View Document

21/06/2121 June 2021 Change of details for Ben Manders as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, SECRETARY SUSAN BOX

View Document

22/04/2122 April 2021 PREVSHO FROM 31/10/2021 TO 31/03/2021

View Document

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

View Accounts

15/02/2115 February 2021 ADOPT ARTICLES 25/01/2021

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 SUB-DIVISION 25/01/21

View Document

25/01/2125 January 2021 SECRETARY APPOINTED SUSAN JACQUELINE BOX

View Document

25/01/2125 January 2021 CESSATION OF SUSAN JACQUELINE BOX AS A PSC

View Document

25/01/2125 January 2021 25/01/21 STATEMENT OF CAPITAL GBP 100

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOX

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM ME7 3TJ ENGLAND

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL EDMONDS

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MANDERS

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED BEN MANDERS

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED THOMAS DANIEL EDMONDS

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information