Advanced company searchLink opens in new window

BOSCH GLOBAL ASSOCIATES HOLDINGS LIMITED

Company number 12319830

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)
28 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
22 Nov 2022 PSC04 Change of details for Mr Deric Bosch as a person with significant control on 15 June 2022
22 Nov 2022 PSC07 Cessation of Jacqueline Bosch as a person with significant control on 15 June 2022
04 Oct 2022 CH01 Director's details changed for Mr Deric Bosch on 4 October 2022
04 Oct 2022 PSC04 Change of details for Mr Deric Bosch as a person with significant control on 4 October 2022
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 AA Micro company accounts made up to 31 March 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
22 Nov 2021 PSC04 Change of details for Mr Deric Bosch as a person with significant control on 18 November 2019
19 Nov 2021 PSC01 Notification of Jacqueline Bosch as a person with significant control on 19 November 2019
13 Oct 2021 PSC04 Change of details for Mr Deric Bosch as a person with significant control on 13 October 2021
13 Oct 2021 CH01 Director's details changed for Mr Deric Bosch on 13 October 2021
10 Mar 2021 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
27 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
21 Sep 2020 PSC04 Change of details for Mr Deric Bosch as a person with significant control on 21 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Deric Bosch on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from Bosch House 33B Bank Street Ashford Kent TN23 1DQ England to Henwood House Henwood Ashford Kent TN24 8DH on 21 September 2020
11 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 19 November 2019
  • GBP 16.00
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 17
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 16.5
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 13.5