BOSSE & BAUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

01/04/251 April 2025 Change of details for Ms Alexandra Elizabeth Warder Macewen as a person with significant control on 2025-03-01

View Document

01/04/251 April 2025 Director's details changed for Ms Alexandra Elizabeth Warder Macewen on 2025-03-01

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Director's details changed for Ms Alexandra Elizabeth Warder Macewen on 2023-07-26

View Document

04/04/244 April 2024 Change of details for Miss Svetlana Churchill as a person with significant control on 2023-07-26

View Document

04/04/244 April 2024 Change of details for Ms Alexandra Elizabeth Warder Macewen as a person with significant control on 2023-07-26

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

04/04/244 April 2024 Director's details changed for Miss Svetlana Churchill on 2023-07-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Registered office address changed from Unit Bgc, Bussey Building Copeland Park 133 Peckham Rye Lane Peckham London SE15 4st United Kingdom to Unit Dg.1 Ground Floor the Bussey Building 133 Rye Lane London SE15 4st on 2023-08-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 19 JOHN FRANKLIN WAY JOHN FRANKLIN WAY ERPINGHAM NORWICH NORFOLK NR11 7AZ ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SVETLANA BOUNTAKIDOU / 12/10/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O C/O FREDERICKS HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA ELIZABETH WARDER / 01/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 14/07/14 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR THERESA KNEPPERS

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SVETLANA BOUNTAKIDOU / 03/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MISS SVETLANA BOUNTAKIDOU

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MS ALEXANDRA ELIZABETH WARDER

View Document

04/03/134 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 3

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MISS THERESA MARGARET KNEPPERS

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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