- Company Overview for BOSSANOVA DESIGN LTD (09414994)
- Filing history for BOSSANOVA DESIGN LTD (09414994)
- People for BOSSANOVA DESIGN LTD (09414994)
- More for BOSSANOVA DESIGN LTD (09414994)
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) |
---|---|---|---|
21 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
20 Oct 2021 | TM01 | Termination of appointment of Christine Frances Hince as a director on 20 October 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Michael Stuart Hince on 30 January 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Michael Stuart Hince as a person with significant control on 30 January 2021 | |
11 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
18 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
30 Jan 2019 | CH01 | Director's details changed for Mrs Christine Frances Hince on 30 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
30 Jan 2019 | PSC04 | Change of details for Mr Michael Stuart Hince as a person with significant control on 27 April 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Christine Frances Hince on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Michael Stuart Hince on 25 April 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Christine Frances Hince on 27 April 2018 | |
01 Jun 2018 | PSC07 | Cessation of Christine Frances Hince as a person with significant control on 1 June 2018 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
25 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 May 2018 | AD01 | Registered office address changed from 15 Vineyard Road Wellington Telford Shropshire TF1 1HB England to 10 Beaufort Ridge Shelton Shrewsbury Shropshire SY3 8BQ on 1 May 2018 |