- Company Overview for BOYZLIFE TOURING LIMITED (10026394)
- Filing history for BOYZLIFE TOURING LIMITED (10026394)
- People for BOYZLIFE TOURING LIMITED (10026394)
- More for BOYZLIFE TOURING LIMITED (10026394)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
03 Sep 2020 | AD01 | Registered office address changed from 15 Coronation Drive Wirral CH62 3LF United Kingdom to Apartment 79 Loom Wharf Mather House Mather Lane Leigh WN7 2FS on 3 September 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from 31 Grove Avenue Lymm Cheshire WA13 0HF England to 15 Coronation Drive Wirral CH62 3LF on 6 November 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from Third Floor 32/33 Gosfield Street London W1W 6HL England to 31 Grove Avenue Lymm Cheshire WA13 0HF on 26 September 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Jason Coker as a director on 27 February 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Oct 2016 | AP01 | Appointment of Mr Keith Peter Duffy as a director on 10 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Brian Mcfadden as a director on 10 September 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|