BOCK CONSULTANCY & PERSONNEL DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
25/09/2425 September 2024 | Amended micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Director's details changed for Bolanle Faosat Iwenofu on 2023-12-12 |
12/12/2312 December 2023 | Termination of appointment of Obiora Ebunoluwa Iwenofu as a director on 2022-02-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Registered office address changed from Unite 42 Eurolink Business Centre Effra Road London Uk SW2 1BZ England to Unit 4 Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG on 2023-01-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/05/2131 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLANLE FAOSAT IWENOFU |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/04/169 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 6TH FLOOR AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH, SURREY CR7 7JG |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | 30/06/12 TOTAL EXEMPTION FULL |
22/07/1322 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 30 HOLMEWOOD ROAD SOUTH NORWOOD LONDON SE25 6UY |
02/08/122 August 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/06/1112 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
04/01/114 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OBIORA EBUNOLUWA IWENOFU / 01/01/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOLANLE FAOSAT IWENOFU / 01/01/2010 |
14/07/1014 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
29/10/0929 October 2009 | 30/06/09 TOTAL EXEMPTION FULL |
21/07/0921 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY SOA & ASSOCIATES LIMITED |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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