Advanced company searchLink opens in new window

BOUX AVENUE LIMITED

Company number 07191520

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 Dec 2017 CH01 Director's details changed for Mr Kypros Kyprianou on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Alexander Maxwell Paphitis on 5 December 2017
11 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
10 Jan 2017 AA Full accounts made up to 26 March 2016
19 Dec 2016 AD01 Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016
07 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,004,621.75
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 February 2016
  • GBP 5,004,621.75
25 Feb 2016 SH10 Particulars of variation of rights attached to shares
25 Feb 2016 SH08 Change of share class name or designation
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2016 AA Full accounts made up to 28 March 2015
08 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,000,000
06 Jan 2015 AA Full accounts made up to 29 March 2014
23 Dec 2014 AP01 Appointment of Mr Alexander Maxwell Paphitis as a director on 18 December 2014
09 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
02 Apr 2014 TM01 Termination of appointment of Steven Back as a director
06 Jan 2014 AA Full accounts made up to 30 March 2013
19 Sep 2013 AP01 Appointment of Steven John Back as a director
05 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
10 May 2012 AP03 Appointment of Ann Elizabeth Mantz as a secretary
08 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 2 April 2011
17 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 5,000,000