- Company Overview for BOSIDENG UK LIMITED (07421433)
- Filing history for BOSIDENG UK LIMITED (07421433)
- People for BOSIDENG UK LIMITED (07421433)
- More for BOSIDENG UK LIMITED (07421433)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
15 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
11 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
12 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
17 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
16 Jul 2019 | TM01 | Termination of appointment of Yun Kuen Mak as a director on 1 May 2019 | |
20 May 2019 | AA | Full accounts made up to 31 March 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
23 Apr 2018 | TM01 | Termination of appointment of Hong Qing Yao as a director on 23 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Gaofeng Zhu as a director on 23 April 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 11 Ripon Way St. Albans AL4 9AJ United Kingdom to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 16 March 2018 | |
20 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from , the Bosideng Building 28 Molton Street, London, W1K 5RF, United Kingdom to 11 Ripon Way St. Albans AL4 9AJ on 19 December 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from , Ground Floor Unit D Bradford Business Park, 5 Kings Gate, Bradford, West Yorkshire, BD1 4SJ to 11 Ripon Way St. Albans AL4 9AJ on 22 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates |