- Company Overview for BOHICA CAPITAL LIMITED (06588119)
- Filing history for BOHICA CAPITAL LIMITED (06588119)
- People for BOHICA CAPITAL LIMITED (06588119)
- More for BOHICA CAPITAL LIMITED (06588119)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
19 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
12 Feb 2021 | PSC04 | Change of details for Mr Simon Eric Hersh as a person with significant control on 11 February 2021 | |
11 Feb 2021 | CH03 | Secretary's details changed for Mr Simon Eric Hersh on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Simon Eric Hersh on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 9 Lower Park Road Hastings TN34 2LB England to 9 Lower Park Road Hastings TN34 2LB on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 12 Oakland Terrace Hartley Wintney Hook Hampshire RG27 8PY to 9 Lower Park Road Hastings TN34 2LB on 11 February 2021 | |
11 Feb 2021 | PSC04 | Change of details for Mr Simon Eric Hersh as a person with significant control on 11 February 2021 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Melanie Frances Crabb as a director on 28 January 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
19 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|