Advanced company searchLink opens in new window

BOBASOM LIMITED

Company number SC217327

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)
01 Jun 2023 PSC01 Notification of Thomas Macdonald as a person with significant control on 1 June 2023
01 Jun 2023 PSC07 Cessation of Elzbieta Saari as a person with significant control on 1 June 2023
14 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 AD01 Registered office address changed from Redewan Chapelhill Glencarse Perth PH2 7NL Scotland to 14 Hall Park Abernethy Perth PH2 9JE on 22 June 2021
22 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Dec 2020 PSC07 Cessation of Thomas Maclennan Macdonald as a person with significant control on 23 December 2020
23 Dec 2020 PSC01 Notification of Elzbieta Saari as a person with significant control on 23 December 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2020 AD01 Registered office address changed from Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN Scotland to Redewan Chapelhill Glencarse Perth PH2 7NL on 28 September 2020
10 Jun 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 May 2018 CS01 Confirmation statement made on 27 March 2018 with updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
20 Jun 2016 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 20 June 2016
21 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
21 Apr 2016 AD01 Registered office address changed from Dower House Church Road Liff Angus DD2 5NN to Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN on 21 April 2016
11 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014