Advanced company searchLink opens in new window

BOCACINA LIMITED

Company number 04681004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 AD01 Registered office address changed from Apartment 31 Georges Wharf East Tucker Street Bristol BS1 6WS England to Clayley Cottage Pensford Bristol BS39 4NX on 10 June 2020
05 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Sep 2019 AD01 Registered office address changed from Abbey Grange Magdalene Street 19 Glastonbury Somerset BA6 9EW to Apartment 31 Georges Wharf East Tucker Street Bristol BS1 6WS on 29 September 2019
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
27 Mar 2016 CH03 Secretary's details changed for Melissa Juliette Banks on 1 September 2015
27 Mar 2016 CH01 Director's details changed for Ms Melissa Juliette Banks on 1 September 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2