BOUX AVENUE LIMITED

07191520
1 ST GEORGES ROAD WIMBLEDON LONDON SW19 4DR

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 37 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 mortgage Registration of a charge 29 Buy now
06 Sep 2023 officers Change of particulars for director (Mrs Kirsten Lawton) 2 Buy now
07 Feb 2023 accounts Annual Accounts 34 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2022 officers Appointment of director (Mrs Kirsten Lawton) 2 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Dec 2021 accounts Annual Accounts 35 Buy now
24 Jul 2021 resolution Resolution 3 Buy now
24 Jul 2021 incorporation Memorandum Articles 35 Buy now
20 Apr 2021 accounts Annual Accounts 33 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2020 accounts Annual Accounts 29 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2019 mortgage Registration of a charge 46 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2019 accounts Annual Accounts 26 Buy now
16 Apr 2018 officers Appointment of secretary (Mrs Kirsten Lawton) 2 Buy now
16 Apr 2018 officers Termination of appointment of secretary (Ann Elizabeth Mantz) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2018 accounts Annual Accounts 24 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Theodoros Paphitis) 2 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Theodoros Paphitis) 2 Buy now
05 Dec 2017 officers Change of particulars for secretary (Ann Elizabeth Mantz) 1 Buy now
05 Dec 2017 officers Change of particulars for director (Mr Kypros Kyprianou) 2 Buy now
05 Dec 2017 officers Change of particulars for director (Mr Alexander Maxwell Paphitis) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jan 2017 accounts Annual Accounts 24 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 annual-return Annual Return 9 Buy now
25 Feb 2016 capital Return of Allotment of shares 7 Buy now
25 Feb 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
25 Feb 2016 resolution Resolution 32 Buy now
12 Jan 2016 accounts Annual Accounts 19 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 accounts Annual Accounts 17 Buy now
23 Dec 2014 officers Appointment of director (Mr Alexander Maxwell Paphitis) 2 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 officers Termination of appointment of director (Steven Back) 1 Buy now
06 Jan 2014 accounts Annual Accounts 18 Buy now
19 Sep 2013 officers Appointment of director (Steven John Back) 2 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 15 Buy now
10 May 2012 officers Appointment of secretary (Ann Elizabeth Mantz) 3 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 14 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
24 Nov 2010 capital Return of Allotment of shares 4 Buy now
18 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2010 capital Return of Allotment of shares 4 Buy now
24 Mar 2010 officers Change of particulars for director (Theodoros Paphitis) 3 Buy now
16 Mar 2010 incorporation Incorporation Company 18 Buy now