BOASSO UK LIMITED

10090777
LIMERICK ROAD DORMANSTOWN REDCAR CLEVELAND TS10 5JU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 21 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Appointment of director (Mr Antony John Leighton) 2 Buy now
06 Dec 2023 officers Termination of appointment of director (Joseph James Troy) 1 Buy now
29 Sep 2023 accounts Annual Accounts 21 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 23 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 21 Buy now
07 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 16 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 15 Buy now
24 May 2019 mortgage Registration of a charge 14 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2019 capital Return of Allotment of shares 3 Buy now
04 Sep 2018 accounts Annual Accounts 15 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 15 Buy now
25 Apr 2017 capital Second Filing Capital Allotment Shares 7 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2016 resolution Resolution 1 Buy now
04 Jul 2016 capital Return of Allotment of shares 4 Buy now
10 Jun 2016 resolution Resolution 20 Buy now
06 Jun 2016 mortgage Registration of a charge 44 Buy now
05 May 2016 officers Appointment of director (Joseph Troy) 2 Buy now
05 May 2016 officers Appointment of director (John Wilson) 2 Buy now
04 May 2016 officers Termination of appointment of director (Roger Hart) 1 Buy now
04 May 2016 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
04 May 2016 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
04 May 2016 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
04 May 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 May 2016 capital Return of Allotment of shares 3 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 resolution Resolution 3 Buy now
30 Mar 2016 incorporation Incorporation Company 26 Buy now