- Company Overview for BOA SERVICES LIMITED (10052724)
- Filing history for BOA SERVICES LIMITED (10052724)
- People for BOA SERVICES LIMITED (10052724)
- More for BOA SERVICES LIMITED (10052724)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
18 Mar 2020 | PSC04 | Change of details for Miss Oluwabukola Omolewa Ajayi as a person with significant control on 18 January 2019 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
13 Jul 2019 | AD01 | Registered office address changed from 86 Sandpiper Way King's Lynn PE30 5DH England to 8 Minnow Avenue King's Lynn PE30 5FD on 13 July 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 20 Chapel Road Bexleyheath Kent DA7 4HN England to 86 Sandpiper Way King's Lynn PE30 5DH on 9 April 2018 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|