Advanced company searchLink opens in new window

BOSSANOVA DESIGN LTD

Company number 09414994

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)
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
  • GBP 4
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
  • GBP 2
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