BOHEMIAN LEISURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 24/10/2524 October 2025 New | Registered office address changed from PO Box 4385 09760499 - Companies House Default Address Cardiff CF14 8LH to Haydon Accountancy Services 33 Percy Crescent North Shields Tyne and Wear NE29 6HP on 2025-10-24 |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 28/07/2528 July 2025 | |
| 28/07/2528 July 2025 | |
| 28/07/2528 July 2025 | |
| 28/07/2528 July 2025 | Registered office address changed to PO Box 4385, 09760499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28 |
| 28/07/2528 July 2025 | |
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 13/02/2513 February 2025 | Change of details for Miss Kerry Macnaney as a person with significant control on 2025-01-01 |
| 13/02/2513 February 2025 | Notification of Victoria Tate as a person with significant control on 2025-01-01 |
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-09-30 |
| 13/11/2413 November 2024 | Withdrawal of a person with significant control statement on 2024-11-13 |
| 13/11/2413 November 2024 | Notification of Kerry Macnaney as a person with significant control on 2024-11-13 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 03/10/223 October 2022 | Registered office address changed from International House Constance Street London E16 2DQ England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-10-03 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 27/11/2127 November 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 14/12/2014 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
| 01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY MCNANEY / 18/09/2020 |
| 01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA TATE / 18/09/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/09/2021 September 2020 | Registered office address changed from , Hungry Vegan, Unit 41, Stack Pilgrim Street, Newcastle upon Tyne, NE1 6QG, England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2020-09-21 |
| 21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM HUNGRY VEGAN, UNIT 41, STACK PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QG ENGLAND |
| 12/05/2012 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | Registered office address changed from , Hungry Vegan, Unit 26, Stack Pilgrim Street, Newcastle upon Tyne, Tyne and Wear, NE1 6QG to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2019-06-05 |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM HUNGRY VEGAN, UNIT 26, STACK PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6QG |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O THE BOHEMIAN 37 PINK LANE NEWCASTLE CITY CENTRE NEWCASTLE TYNE AND WEAR NE1 5DW UNITED KINGDOM |
| 11/02/1911 February 2019 | Registered office address changed from , C/O the Bohemian, 37 Pink Lane, Newcastle City Centre, Newcastle, Tyne and Wear, NE1 5DW, United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2019-02-11 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
| 18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
| 01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 03/09/153 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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