BOHEMIA TRADING LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLE MAYNE

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MRS DOROTHY HESSE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM HAMMOND ROAD ELMS INDUSTRIAL ESTATE BEDFORD BEDFORDSHIRE MK41 0UD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLE HERIOT / 09/06/2011

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, 81 LOWER BLANDFORD ROAD, BROADSTONE, DORSET, BH18 8NS

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 72 NEW BOND STREET, SUITE 20611, LONDON, W1Y 9DD

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/02/006 February 2000 EXEMPTION FROM APPOINTING AUDITORS 25/01/00

View Document

15/05/9915 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 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