Advanced company searchLink opens in new window

BOYZLIFE TOURING LIMITED

Company number 10026394

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-25
  • GBP 2