LE BOUCLIER LTD

Company Documents

DateDescription
07/10/257 October 2025 NewAmended micro company accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 324 Amersham Road Hazlemere High Wycombe HP15 7PU on 2023-05-04

View Document

21/04/2321 April 2023 Change of details for Ms Cheng-Yun Hu as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

30/06/2130 June 2021 Withdraw the company strike off application

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

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

View Accounts

15/05/2015 May 2020 COMPANY NAME CHANGED SHADOODOO LTD CERTIFICATE ISSUED ON 15/05/20

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 324 AMERSHAM ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7PU ENGLAND

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHENG-YUN HU / 04/05/2020

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

04/09/184 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 324 AMERSHAM ROAD AMERSHAM ROAD HAZLEMERE HIGH WYCOMBE HP15 7PU ENGLAND

View Document

05/01/185 January 2018 COMPANY NAME CHANGED MY CURIOUS TOYS LTD CERTIFICATE ISSUED ON 05/01/18

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 60 ALBERT STREET WINDSOR BERKSHIRE SL4 5BU UNITED KINGDOM

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR THERESA HU

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MS CHENG-YUN HU

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MS THERESA CHENG-YUN HU / 13/07/2017

View Document

07/07/177 July 2017 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