Advanced company searchLink opens in new window

BOBO TRANSPORT LIMITED

Company number 09010155

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from 8 Rothesay Close Nuneaton CV10 7LE United Kingdom to 6 Top Knot Close Nuneaton CV11 6DA on 20 June 2022
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
04 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2017 AD01 Registered office address changed from 83 Beechwood Road Nuneaton Warwickshire CV10 9DP to 8 Rothesay Close Nuneaton CV10 7LE on 28 December 2017
25 May 2017 AP03 Appointment of Mrs Carmen Hara as a secretary on 25 May 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
22 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
18 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
21 Jul 2014 CH01 Director's details changed for Mr Cosmin Radu Hara on 21 July 2014
09 Jul 2014 AD01 Registered office address changed from 21 Larch Close Nuneaton Warwickshire CV10 9FE United Kingdom on 9 July 2014
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted