Advanced company searchLink opens in new window

BOLANDIA CONSULT LIMITED

Company number 06542825

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)
05 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 AD01 Registered office address changed from 52 Westbrooke Road Welling DA16 1PT England to 8 Tillage Gardens Gravesend DA11 7GL on 19 June 2023
05 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
07 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Sep 2016 AD01 Registered office address changed from 5 Bobbin Rd Havers Gardens Norwich NR3 2AS to 52 Westbrooke Road Welling DA16 1PT on 25 September 2016
23 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
11 Jun 2014 CH01 Director's details changed for Ade Bolaji on 6 January 2014
10 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
09 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013