- Company Overview for BOA CONSTRUCTION LIMITED (11040864)
- Filing history for BOA CONSTRUCTION LIMITED (11040864)
- People for BOA CONSTRUCTION LIMITED (11040864)
- More for BOA CONSTRUCTION LIMITED (11040864)
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 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jul 2024 | PSC04 | Change of details for Mr Johannes Cornelis Nel as a person with significant control on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Johannes Cornelis Nel on 11 July 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
25 Oct 2021 | PSC04 | Change of details for Mr Johannes Cornelis Nel as a person with significant control on 25 October 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
27 Nov 2017 | PSC01 | Notification of Johannes Cornelis Nel as a person with significant control on 31 October 2017 | |
27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Johannes Cornelis Nel Hoopstad on 31 October 2017 | |
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|