BOB SIGN LANGUAGE ACTION CIC

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Termination of appointment of David O'callaghan as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Sean Roche Director as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Ronnie Brian Bastable as a director on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Sean Roche Director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Robert Caswell as a director on 2023-04-03

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 3A MAY CLOSE GODALMING SURREY GU7 2NU ENGLAND

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCCLUSKEY

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

29/06/1729 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 2 FAIRVIEW ROAD ASH SURREY GU12 6AT

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/09/159 September 2015 16/07/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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