BOSS LEVEL EVENTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Think Big Holdings Limited as a person with significant control on 2021-10-06

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Director's details changed for Mr Jack Joseph Robinson on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Julien Fabrice Timothy Le Meilleur as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Julien Fabrice Timothy Le Meilleur on 2021-07-05

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-06-29

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THINK BIG HOLDINGS LIMITED

View Document

27/02/1927 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2019

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN LE MEILLEUR

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN FABRICE TIMOTHY LE MEILLEUR / 15/03/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JOSEPH ROBINSON / 15/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JULIEN LE MEILLEUR

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KOLAKOVIC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JACK JOSEPH ROBINSON

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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