BOUVERIE SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115421090003

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115421090002

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR HOSSEIN AMELI-MOOSAVI

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115421090004

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR BEJAN ROOHI

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR HOSSEIN AMELI-MOOSAVI

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115421090003

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOHANNES MAASBACH / 30/05/2019

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115421090002

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115421090001

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BEJAN ROOHI / 07/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY MAASBACH / 02/05/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 78 ROMA CAPITAL 78 SANDGATE HIGH STREET FOLKESTONE KENT CT20 3BX UNITED KINGDOM

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115421090001

View Document

29/08/1829 August 2018 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