BOBATM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

14/12/2314 December 2023 Notification of Hawwa Bobat as a person with significant control on 2021-06-18

View Document

14/12/2314 December 2023 Termination of appointment of Hafsa Bobat Garcia as a director on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Mrs Hafsa Bobat Garcia as a director on 2020-10-01

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

12/12/2212 December 2022 Appointment of Miss Hannaa Bobat as a director on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Hafsa Garcia as a director on 2022-12-09

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD THIMBLEBY / 27/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD THIMBLEBY / 27/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIQDAD GHULAMABBAS MASTER / 18/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD THIMBLEBY / 11/11/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN EDWARD THIMBLEBY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/05/1727 May 2017 DIRECTOR APPOINTED MR MIQDAD GHULAMABBAS MASTER

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/166 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/164 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 200

View Document

12/08/1612 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/08/159 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR CHRISTIAN EDWARD THIMBLEBY

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information