BOTVERSE LTD
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
| 29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 18/05/2418 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 03/06/233 June 2023 | Registered office address changed from C/O Charterwells Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA England to C/O Charterwells 43-45 High Road Bushey Heath WD23 1EE on 2023-06-03 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/04/2223 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 01/04/221 April 2022 | Director's details changed for Mr Alfonso De La Osa Enríquez on 2019-04-01 |
| 01/04/221 April 2022 | Change of details for Alfonso De La Osa Enriquez as a person with significant control on 2019-04-01 |
| 29/01/2229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 24/01/2124 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW ENGLAND |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/05/1617 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA OSA ENRÍQUEZ / 10/03/2016 |
| 22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA OSA ENRÍQUEZ / 22/09/2015 |
| 22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM FLAT 4 ASHBURNHAM HOUSE 24/32 OLD LONDON ROAD BRIGHTON EAST SUSSEX BN1 8XQ ENGLAND |
| 13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM FLAT 4 ASHBURNHAM HOUSE 28/32 OLD LONDON ROAD BRIGHTON EAST SUSSEX BN1 8XQ ENGLAND |
| 13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM FLAT 4 ASHBURNHAM HOUSE 28/32 OLD LONDON ROAD BRIGHTON UNITED KINGDOM |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA OSA ENRÍQUEZ / 12/05/2015 |
| 28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA OSA ENRÍQUEZ / 28/04/2015 |
| 23/04/1523 April 2015 | 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