B BOOTCAMP LTD

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

25/02/2525 February 2025 Secretary's details changed for Mr Ivan Gazi on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Ivan Gazi on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Ivan Gazi as a person with significant control on 2025-02-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/02/2115 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/04/2020 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CESSATION OF BRENDAN MCCARTHY AS A PSC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR IVAN GAZI / 31/10/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IVAN GAZI / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GAZI / 28/06/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCARTHY

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR IVAN GAZI

View Document

23/01/1323 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN MCCARTHY / 22/01/2013

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 112 WANDSWORTH BRIDGE ROAD FLAT 5 LONDON SW6 2TF UNITED KINGDOM

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

23/11/1023 November 2010 DIRECTOR APPOINTED MR. BRENDAN MCCARTHY

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCARTHY

View Document

27/10/1027 October 2010 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