BOLANIC PRODUCTIONS LIMITED

06566504
109 SILVERDALE AVENUE WALTON-ON-THAMES SURREY KT12 1EH

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 4 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 officers Termination of appointment of director (Nicholas Lynedoch Graham) 1 Buy now
15 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2023 accounts Annual Accounts 4 Buy now
23 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 4 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 4 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2020 accounts Annual Accounts 4 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 4 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 4 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 4 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 3 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Feb 2014 accounts Annual Accounts 3 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 3 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 officers Termination of appointment of director (Brian Dunham) 1 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Brian Dunham) 1 Buy now
02 Nov 2011 accounts Annual Accounts 3 Buy now
16 Sep 2011 capital Return of Allotment of shares 3 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
21 Jan 2011 accounts Annual Accounts 3 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2010 officers Appointment of director (Mr Gregory Stephen Lunnon) 2 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
08 May 2009 annual-return Return made up to 15/04/09; full list of members 4 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england 1 Buy now
17 Apr 2008 officers Director appointed mr brian george dunham 1 Buy now
17 Apr 2008 officers Secretary appointed mr brian george dunham 1 Buy now
17 Apr 2008 officers Director appointed mr nicholas lynedoch graham 1 Buy now
17 Apr 2008 officers Appointment terminated secretary pemex services LIMITED 1 Buy now
17 Apr 2008 officers Appointment terminated director amersham services LIMITED 1 Buy now
17 Apr 2008 officers Appointment terminated director pemex services LIMITED 1 Buy now
15 Apr 2008 incorporation Incorporation Company 11 Buy now