Advanced company searchLink opens in new window

BOKI GROUP LIMITED

Company number 10342602

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
16 May 2023 SH06 Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 900
02 May 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,000
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Apr 2023 SH06 Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 1,000
24 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 AA Micro company accounts made up to 31 July 2019
28 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
11 Nov 2019 TM01 Termination of appointment of Boris Becker as a director on 31 May 2019
23 Oct 2019 CH01 Director's details changed for Ms Sonia Caamano Freijeiro on 20 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Kim Mahony Hargreaves on 20 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Paul William Nicholas Redgate on 20 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Boris Becker on 19 October 2019
08 Oct 2019 AD01 Registered office address changed from 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England to Unit 2 Boxpark Wembley Wembley HA9 0JT on 8 October 2019
26 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
13 Aug 2019 PSC04 Change of details for Mr Kim Mahony Hargreaves as a person with significant control on 13 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 July 2018
17 Dec 2018 CH01 Director's details changed for Paul William Nicholas Redgate on 11 October 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,000
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 980