BOUDICCA PROXY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 078479240004, created on 2025-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 078479240003, created on 2024-07-19

View Document

18/04/2418 April 2024 Director's details changed for Mr Anthony John Hall on 2024-04-18

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2018-11-15

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Appointment of Mr Stephen Andrew Robert Harris as a director on 2021-12-03

View Document

07/12/217 December 2021 Termination of appointment of Sheryl Cuisia as a director on 2021-12-03

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 31/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EQUINITI HOLDINGS LIMITED / 01/02/2019

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/11/1819 November 2018 Confirmation statement made on 2018-11-15 with no updates

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 ADOPT ARTICLES 26/04/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

10/05/1810 May 2018 CESSATION OF SHERYL CUISIA AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUINITI HOLDINGS LIMITED

View Document

10/05/1810 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 6 LLOYD'S AVENUE LONDON EC3N 3AX

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY SHERYL CUISIA

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS

View Document

09/05/189 May 2018 SECRETARY APPOINTED KATHERINE CONG

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078479240001

View Document

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

View Accounts

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 16/11/2017

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 16/11/2017

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CHANCERY STATION HOUSE 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078479240001

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 ADOPT ARTICLES 25/11/2014

View Document

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/01/2014

View Document

18/02/1418 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/01/2014

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BROOKSCITY 6TH FLOOR NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/05/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/10/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/10/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 01/10/2012

View Document

22/10/1222 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

07/09/127 September 2012 ADOPT ARTICLES 24/08/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL CUISIA / 26/07/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/11/1115 November 2011 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