Advanced company searchLink opens in new window

BOAZ CONCEPTS LIMITED

Company number 08366511

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
25 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 AD01 Registered office address changed from 124 Englands Lane Loughton Essex IG10 2NS to 85 Great Portland Street London W1W 7LT on 13 May 2019
30 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
11 Feb 2019 AA Micro company accounts made up to 31 March 2018
06 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
08 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
04 Dec 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
21 Jun 2016 AA Total exemption full accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
11 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
19 Jan 2015 CH01 Director's details changed for Mr Chidiebele Obumneme Okeke on 19 January 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Apr 2014 AD01 Registered office address changed from 37 Droveway Loughton Essex IG10 2LZ on 26 April 2014