BOGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 10/10/19 STATEMENT OF CAPITAL GBP 306

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/12

View Document

08/10/198 October 2019 CESSATION OF SUSANNA ELSESSER AS A PSC

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/14

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/15

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/16

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/10

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/11

View Document

08/10/198 October 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/13

View Document

25/09/1925 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2017

View Document

03/09/193 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 01/10/09 STATEMENT OF CAPITAL GBP 202.000000

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/12/1827 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEES / 01/09/2012

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 19 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

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 COMPANY NAME CHANGED ARC-ML LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 76 ST. JOHNS ROAD TUNBRIDGE WELLS TUNBRIDGE WELLS KENT TN4 9PH

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED ANGELA LEES

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/02/1118 February 2011 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEES / 01/10/2009

View Document

24/07/1024 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 202

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MICHAEL LEES

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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