BOLOGNA MIDCO 2 LIMITED

11766067
98 THEOBALDS ROAD LONDON ENGLAND WC1X 8WB

Documents

Documents
Date Category Description Pages
02 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 13 Buy now
08 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 54 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 mortgage Registration of a charge 84 Buy now
20 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
03 Apr 2023 officers Appointment of director (Mr Kelvin Trevor Barber) 2 Buy now
03 Apr 2023 officers Termination of appointment of director (Paul Ransley) 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 mortgage Registration of a charge 60 Buy now
16 Aug 2022 accounts Annual Accounts 17 Buy now
16 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 49 Buy now
16 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 18 Buy now
29 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 50 Buy now
29 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
28 Apr 2021 officers Appointment of director (Mr Cameron James Bozkurt Lenton) 2 Buy now
28 Apr 2021 officers Termination of appointment of director (Fabrizia Rizzi) 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 mortgage Registration of a charge 61 Buy now
23 Dec 2020 accounts Annual Accounts 16 Buy now
01 May 2020 officers Termination of appointment of director (Trevor Stanley Barratt) 1 Buy now
22 Apr 2020 officers Appointment of director (Mr Paul William Louis Howarth) 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 officers Appointment of director (Mr Paul Ransley) 2 Buy now
24 Jul 2019 officers Appointment of director (Mr Derek James Elliott) 2 Buy now
24 Jul 2019 officers Termination of appointment of director (Josh Aaron Kaufman) 1 Buy now
19 Mar 2019 capital Return of Allotment of shares 8 Buy now
19 Mar 2019 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2019 officers Appointment of director (Mr Trevor Stanley Barratt) 2 Buy now
08 Mar 2019 mortgage Registration of a charge 58 Buy now
26 Feb 2019 officers Appointment of director (Miss Fabrizia Rizzi) 2 Buy now
14 Jan 2019 incorporation Incorporation Company 51 Buy now