Advanced company searchLink opens in new window

BOCLASA CONTRACTING LTD

Company number 10149847

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
25 May 2021 AD01 Registered office address changed from Unit 7 Empire Way Wembley HA9 0AB England to 223 Leytonstone Road London E15 1LN on 25 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 AD01 Registered office address changed from PO Box HA9 0AB Unit 7 G8 Forum House Empire Way Wembley HA9 0AB England to Unit 7 Empire Way Wembley HA9 0AB on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Claudiu Ionel Botas on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 9a Parr Avenue Gillingham ME7 1QA England to PO Box HA9 0AB Unit 7 G8 Forum House Empire Way Wembley HA9 0AB on 1 June 2018
10 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 30 April 2017
22 Jun 2017 CH01 Director's details changed for Mr Claudiu Ionel Botas on 1 March 2017
06 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
13 Mar 2017 AP03 Appointment of Miss Carina Bianca Nechifor as a secretary on 1 March 2017
13 Mar 2017 AP01 Appointment of Mr Aurel Teodor Duma as a director on 1 March 2017
13 Mar 2017 TM02 Termination of appointment of Claudiu Ionel Botas as a secretary on 1 March 2017
13 Mar 2017 AD01 Registered office address changed from 55 Milner Road Gillingham ME7 1RB England to 9a Parr Avenue Gillingham ME7 1QA on 13 March 2017
02 Sep 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr claudiu ionel botas