Advanced company searchLink opens in new window

BOHEMIA INVEST TWO LTD

Company number 13963237

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)
04 May 2024 AP01 Appointment of Sarah Massuch as a director on 15 April 2024
03 May 2024 TM01 Termination of appointment of Alfred Crews Jr. as a director on 15 April 2024
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Dec 2023 CH03 Secretary's details changed for Ann-Louise Holding on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU United Kingdom to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
21 Dec 2022 AP01 Appointment of Alfred Crews Jr. as a director on 15 December 2022
21 Dec 2022 TM01 Termination of appointment of Alice M. Eldridge as a director on 15 December 2022
26 Oct 2022 AP01 Appointment of Mr Bijon Neil Raychawdhuri as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of David Scott Howat as a director on 25 October 2022
14 Mar 2022 PSC02 Notification of Bae Systems Plc as a person with significant control on 8 March 2022
14 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 14 March 2022
08 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-08
  • GBP 1