BOHO VENTURES LTD
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Appointment of Mr Joshua William Nattrass as a director on 2025-05-15 |
25/05/2525 May 2025 | Notification of Joshua William Nattrass as a person with significant control on 2025-05-21 |
10/04/2510 April 2025 | Micro company accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Certificate of change of name |
15/11/2415 November 2024 | Certificate of change of name |
14/11/2414 November 2024 | Registered office address changed from The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE England to 44 Oldham Road Manchester M4 5EE on 2024-11-14 |
16/10/2416 October 2024 | Certificate of change of name |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Confirmation statement made on 2024-06-08 with updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/06/239 June 2023 | Incorporation |
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