BOOGHE TOYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Satisfaction of charge 083420260004 in full

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/07/248 July 2024 Registration of charge 083420260004, created on 2024-06-26

View Document

10/05/2410 May 2024 Change of details for Mr Venkata Krishna Yadlapalli as a person with significant control on 2024-05-10

View Document

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

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

11/09/2311 September 2023 Registration of charge 083420260003, created on 2023-08-21

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Termination of appointment of Srinivasa Rao Anne as a director on 2023-01-05

View Document

16/02/2316 February 2023 Change of details for Mr Venkata Krishna Yadlapalli as a person with significant control on 2023-01-05

View Document

16/02/2316 February 2023 Director's details changed for Mr Venkata Krishna Yadlapalli on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Srinivasa Rao Anne as a person with significant control on 2023-01-05

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

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

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR SRINIVASA RAO ANNE / 01/02/2017

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083420260001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA KRISHNA YADLAPALLI

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR SRINIVASA RAO ANNE / 13/09/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR VENKATA KRISHNA YADLAPALLI

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA RAO ANNE / 02/08/2019

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083420260002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083420260001

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 1ST FLOOR 47 VYSE STREET HOCKLEY BIRMINGHAM B18 6HF

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM ASR SHOPPING LTD HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND

View Document

28/06/1628 June 2016 Registered office address changed from , Asr Shopping Ltd Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, B24 9QR, England to Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 2016-06-28

View Document

28/06/1628 June 2016 Registered office address changed from , 1st Floor 47 Vyse Street, Hockley, Birmingham, B18 6HF to Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 2016-06-28

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 COMPANY NAME CHANGED L & G TRAINING LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Registered office address changed from , Vyse Terrace Branston Court, Branston Street, Birmingham, B18 6BA to Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 2015-05-07

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM VYSE TERRACE BRANSTON COURT BRANSTON STREET BIRMINGHAM B18 6BA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PRAVEEN NUVVULA

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/09/1421 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR PRAVEEN KUMAR NUVVULA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/01/141 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA RAO ANNE / 01/01/2014

View Document

01/01/141 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Registered office address changed from , 1st Floor, 47 Vyse Street Hockley, Birmingham, West Midlands, B18 6HF, England on 2013-10-18

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 1ST FLOOR 47 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HF ENGLAND

View Document

27/12/1227 December 2012 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