Advanced company searchLink opens in new window

BOBBI INTERNATIONAL LIMITED

Company number 04941074

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)
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Dec 2009 CH01 Director's details changed for Mr Giles Deacon on 3 December 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Giles Deacon on 3 December 2009
10 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Giles Deacon on 22 October 2009
08 Oct 2009 CH01 Director's details changed for Frank David Deacon on 1 October 2009
09 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
08 Dec 2008 AA Total exemption full accounts made up to 31 October 2007
03 Nov 2008 363a Return made up to 22/10/08; full list of members
03 Nov 2008 288c Director and secretary's change of particulars / giles deacon / 01/10/2008
12 Sep 2008 287 Registered office changed on 12/09/2008 from giles studio 2ND floor rochelle school arnold circus london E2 7ES
21 Nov 2007 363a Return made up to 22/10/07; full list of members
07 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
14 Dec 2006 363a Return made up to 22/10/06; full list of members
14 Nov 2006 CERTNM Company name changed giles studio LIMITED\certificate issued on 14/11/06
06 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
16 Mar 2006 363a Return made up to 22/10/05; full list of members
29 Nov 2005 AA Total exemption full accounts made up to 31 October 2004
17 Dec 2004 363s Return made up to 22/10/04; full list of members
08 May 2004 395 Particulars of mortgage/charge
17 Dec 2003 88(2)R Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000
08 Dec 2003 288b Director resigned
08 Dec 2003 288b Secretary resigned