BOCOCO LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
40 BLENHEIM CRESCENT
FLAT 3
LONDON
W11 1NY
ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILIA ARCISZEWSKA / 01/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
18 BENSON HOUSE
LIGONIER STREET
LONDON
E2 7HH

View Document

26/10/1326 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. JULIA SANDOVAL / 31/08/2013

View Document

26/10/1326 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. JANA SANDOVAL / 31/08/2013

View Document

24/10/1324 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MS. JULIA SANDOVAL

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MS. JANA SANDOVAL

View Document

10/05/1310 May 2013 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