Advanced company searchLink opens in new window

BULLBOAT UK LIMITED

Company number 06928578

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 Jun 2025 MR01 Registration of charge 069285780007, created on 17 June 2025
10 Oct 2024 AA Total exemption full accounts made up to 26 December 2023
11 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with updates
02 Oct 2023 AA Total exemption full accounts made up to 26 December 2022
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
06 Feb 2023 MR01 Registration of charge 069285780006, created on 3 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 26 December 2021
30 Nov 2022 MR04 Satisfaction of charge 069285780002 in full
08 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
20 Jul 2022 MR01 Registration of charge 069285780005, created on 11 July 2022
13 Apr 2022 MR01 Registration of charge 069285780004, created on 7 April 2022
11 Apr 2022 MR01 Registration of charge 069285780003, created on 7 April 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 26 December 2020
11 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with updates
03 Sep 2021 PSC04 Change of details for Mr Lior Menashe Naveh as a person with significant control on 28 August 2021
02 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 2 September 2021
01 Sep 2021 CH01 Director's details changed for Lior Menashe Naveh on 28 August 2021
01 Sep 2021 CH01 Director's details changed for Lior Menashe Naveh on 28 August 2021
01 Sep 2021 AD01 Registered office address changed from 48-49 Princes Place Princes Place London W11 4QA England to 124 Finchley Road London NW3 5JS on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Lior Menashe Naveh on 28 August 2021
01 Sep 2021 PSC04 Change of details for Mr Lior Naveh as a person with significant control on 28 August 2021
17 Feb 2021 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 48-49 Princes Place Princes Place London W11 4QA on 17 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 26 December 2019