- Company Overview for FDA LA BOCA LIMITED (10176801)
- Filing history for FDA LA BOCA LIMITED (10176801)
- People for FDA LA BOCA LIMITED (10176801)
- Charges for FDA LA BOCA LIMITED (10176801)
- More for FDA LA BOCA LIMITED (10176801)
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
|
|
15 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
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
|