Advanced company searchLink opens in new window

BOHICA CAPITAL LIMITED

Company number 06588119

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)
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
29 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
04 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
08 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 May 2010 CH03 Secretary's details changed for Mr Simon Eric Hersh on 30 October 2009
19 May 2010 CH01 Director's details changed for Mrs Melanie Frances Crabb on 31 October 2009
19 May 2010 CH01 Director's details changed for Mr Simon Eric Hersh on 31 October 2009
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
10 Jul 2009 CERTNM Company name changed public services for education LIMITED\certificate issued on 13/07/09
11 Jun 2009 363a Return made up to 08/05/09; full list of members
12 May 2009 287 Registered office changed on 12/05/2009 from east batterlaw farm hawthorn county durham SR7 8RP
13 Nov 2008 88(2) Ad 01/10/08\gbp si 299800@0.01=2998\gbp ic 2/3000\
13 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re designation of shares 28/09/2008
13 Nov 2008 123 Gbp nc 1000/20000\01/10/08
07 Nov 2008 122 S-div
31 Oct 2008 287 Registered office changed on 31/10/2008 from 5 raglan close aldershot hampshire GU12 4PG
20 Oct 2008 CERTNM Company name changed fwigo LIMITED\certificate issued on 21/10/08