THE BOFFIN NETWORK LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Statement of affairs

View Document

27/08/2527 August 2025 Resolutions

View Document

27/08/2527 August 2025 Appointment of a voluntary liquidator

View Document

27/08/2527 August 2025 Registered office address changed from 52 Holmesdale Road Reigate RH2 0BX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-08-27

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Change of details for Mrs Victoria Dawn-Marie O'riordan as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mrs Victoria Dawn-Marie O'riordan as a person with significant control on 2024-12-02

View Document

11/11/2411 November 2024 Notification of Thomas Andrew O'riordan as a person with significant control on 2017-12-07

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

28/10/2428 October 2024 Notification of Victoria Dawn-Marie O'riordan as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Withdrawal of a person with significant control statement on 2024-10-28

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to 450a London Road Cheam Sutton SM3 8JB on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD 3 HOLMESDALE ROAD REIGATE SURREY RH2 0BA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

07/09/197 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/12/177 December 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