BOOGIE WOOGIE LIMITED

06166295
16 - 19 EASTCASTLE STREET FITZROVIA LONDON W1W 8DY

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 3 Buy now
26 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 3 Buy now
24 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 7 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2021 accounts Annual Accounts 4 Buy now
05 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2021 officers Change of particulars for director (Ms Catherine Judith Villiers) 2 Buy now
05 Jan 2021 officers Change of particulars for director (Mr Daniel Henry Moynihan) 2 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 accounts Annual Accounts 4 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Daniel Henry Moynihan) 2 Buy now
15 Oct 2019 officers Change of particulars for director (Ms Catherine Judith Villiers) 2 Buy now
30 Jul 2019 accounts Annual Accounts 3 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 6 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Mar 2017 officers Change of particulars for director (Mr Daniel Henry Moynihan) 2 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2015 accounts Annual Accounts 4 Buy now
31 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Nov 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 officers Change of particulars for director (Miss Catherine Judith Villiers) 2 Buy now
24 Dec 2013 officers Change of particulars for director (Miss Catherine Judith Villiers) 2 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 accounts Annual Accounts 9 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Termination of appointment of secretary (St James's Services Limited) 2 Buy now
12 Mar 2010 accounts Annual Accounts 9 Buy now
12 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Sep 2009 accounts Annual Accounts 9 Buy now
03 Aug 2009 accounts Accounting reference date extended from 14/12/2008 to 31/05/2009 1 Buy now
10 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
06 Apr 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
28 Apr 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2008 accounts Annual Accounts 9 Buy now
04 Feb 2008 accounts Accounting reference date shortened from 31/03/08 to 14/12/07 1 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Aug 2007 officers New director appointed 2 Buy now
01 Aug 2007 capital Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 66A great titchfield street london W1W 7QJ 1 Buy now
16 Mar 2007 incorporation Incorporation Company 18 Buy now