B BOOTCAMP LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-10-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
25/02/2525 February 2025 | Secretary's details changed for Mr Ivan Gazi on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Ivan Gazi on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Ivan Gazi as a person with significant control on 2025-02-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-04 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/02/2115 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/04/2020 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
15/02/1915 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CESSATION OF BRENDAN MCCARTHY AS A PSC |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR IVAN GAZI / 31/10/2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/03/1814 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IVAN GAZI / 28/06/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GAZI / 28/06/2016 |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/02/1322 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCARTHY |
22/02/1322 February 2013 | DIRECTOR APPOINTED MR IVAN GAZI |
23/01/1323 January 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN MCCARTHY / 22/01/2013 |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 112 WANDSWORTH BRIDGE ROAD FLAT 5 LONDON SW6 2TF UNITED KINGDOM |
10/11/1210 November 2012 | DISS40 (DISS40(SOAD)) |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | FIRST GAZETTE |
20/01/1220 January 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
23/11/1023 November 2010 | DIRECTOR APPOINTED MR. BRENDAN MCCARTHY |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCARTHY |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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