BRONX BOXING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Termination of appointment of Faith Toluwalagbara Abiola Olajide as a director on 2023-07-24

View Document

26/07/2326 July 2023 Termination of appointment of Michael Patrick Harris as a director on 2023-07-24

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Termination of appointment of Zoe Pascale Hefford as a director on 2023-05-26

View Document

02/06/232 June 2023 Appointment of Lord Alan Michael Sugar as a director on 2023-05-26

View Document

02/06/232 June 2023 Change of details for Miss Marnie Louise Swindells as a person with significant control on 2023-05-26

View Document

02/06/232 June 2023 Notification of Amsvest Limited as a person with significant control on 2023-05-26

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

17/04/2317 April 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

30/03/2330 March 2023 Registered office address changed from 166 Benhill Road Camberwell London SE5 7LL United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Michael Edward Ray as a secretary on 2023-03-28

View Document

04/01/234 January 2023 Director's details changed for Miss Faith Toluwalagbara Abiola Olajide on 2023-01-01

View Document

04/01/234 January 2023 Director's details changed for Miss Zoe Pascale Hefford on 2023-01-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Registered office address changed from 77 Stanbury Road Peckham London SE15 2DA England to 166 Benhill Road 166 Benhill Road Camberwell London SE5 7LL on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from 166 Benhill Road 166 Benhill Road Camberwell London SE5 7LL United Kingdom to 166 Benhill Road Camberwell London SE5 7LL on 2022-11-11

View Document

01/11/221 November 2022 Director's details changed for Miss Marnie Louise Swindells on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Michael Patrick Harris on 2022-10-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Appointment of Mr Michael Patrick Harris as a director on 2022-04-06

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Statement of company's objects

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/02/218 February 2021 COMPANY NAME CHANGED NOTORIOUS SOUTH LTD CERTIFICATE ISSUED ON 08/02/21

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

15/07/1915 July 2019 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