Advanced company searchLink opens in new window

BOSE LIMITED

Company number 01187672

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)
25 Mar 2024 AD01 Registered office address changed from Bose House Quayside Chatham Maritime Chatham Kent ME4 4QZ to 16 Dufour’S Place London W1F 7SP on 25 March 2024
22 Feb 2024 TM01 Termination of appointment of Petrus Bernardus De Bruijn as a director on 20 February 2024
22 Feb 2024 AP01 Appointment of Ayoub Khan Mohammed as a director on 20 February 2024
06 Feb 2024 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
06 Feb 2024 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Oct 2023 AA Full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
26 Oct 2022 AA Full accounts made up to 31 March 2022
18 Mar 2022 TM01 Termination of appointment of Veronique Thoelen as a director on 18 March 2022
18 Mar 2022 AP01 Appointment of Petrus Bernardus De Bruijn as a director on 18 March 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
25 Jan 2021 AA Full accounts made up to 31 March 2020
04 Jan 2021 TM01 Termination of appointment of Sheila Colette Burke as a director on 31 December 2020
04 Jan 2021 AP01 Appointment of John Patrick Brosnahan as a director on 31 December 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
15 Jan 2020 PSC01 Notification of David Thomas as a person with significant control on 4 September 2019
26 Nov 2019 AA Full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
23 Jan 2019 CH01 Director's details changed for Ms Sheila Colette Burke on 23 January 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
02 May 2018 AA Full accounts made up to 31 March 2017
  • ANNOTATION Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 5 July 2018.
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates