Advanced company searchLink opens in new window

BOUDICA NAVY LIMITED

Company number 09324387

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)
14 Dec 2018 TM01 Termination of appointment of Rebecca Osborne as a director on 14 December 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 CS01 Confirmation statement made on 24 November 2017 with updates
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 9,502
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 39,504
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 127,004
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 34,502
08 Jan 2018 SH08 Change of share class name or designation
03 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Mar 2017 AD01 Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 78 Perryn Road London W3 7LX on 22 March 2017
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 CS01 Confirmation statement made on 24 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2016 AD01 Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016
01 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted