BOTANIC WAY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewResolutions

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Paul Kelly as a director on 2024-11-30

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Audited abridged accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Audited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Audited abridged accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2019

View Document

25/02/1925 February 2019 AUDITOR'S RESIGNATION

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 31/12/17 AUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6357740004

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6357740003

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6357740002

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6357740001

View Document

22/02/1722 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1722 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/01/1613 January 2016 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