BOTANIC WAY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Memorandum and Articles of Association |
29/07/2529 July 2025 New | Resolutions |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
14/01/2514 January 2025 | Termination of appointment of Paul Kelly as a director on 2024-11-30 |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Audited abridged accounts made up to 2023-12-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
20/10/2320 October 2023 | Accounts for a small company made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Audited abridged accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Audited abridged accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2019 |
25/02/1925 February 2019 | AUDITOR'S RESIGNATION |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | 31/12/17 AUDITED ABRIDGED |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6357740004 |
21/11/1721 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6357740003 |
20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6357740002 |
02/11/172 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6357740001 |
22/02/1722 February 2017 | 12/01/17 STATEMENT OF CAPITAL GBP 100 |
22/02/1722 February 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
13/01/1613 January 2016 | 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