Advanced company searchLink opens in new window

FDA LA BOCA LIMITED

Company number 10176801

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
29 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 101
01 Feb 2024 AD01 Registered office address changed from 3 - 4 Dakota Buildings James Street St Paul's Square Birmingham West Midlands B3 1SD United Kingdom to 1st Floor 177 Stratford Road Shirley Solihull West Midlands B90 3AX on 1 February 2024
31 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
23 Aug 2022 MR01 Registration of charge 101768010001, created on 3 August 2022
31 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
21 Sep 2020 CS01 Confirmation statement made on 12 May 2020 with updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
27 Sep 2017 PSC01 Notification of Jabbar Khan as a person with significant control on 12 May 2016
26 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 100