Advanced company searchLink opens in new window

BOLINGO CARE LTD

Company number 13439251

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)
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jul 2023 TM01 Termination of appointment of Placide Mombalanga Mobeka as a director on 31 July 2023
06 Jul 2023 AD01 Registered office address changed from 6 Vine Terrace High Street Harborne Birmingham B17 9PU England to 6 Vine Terrace High Street Harborne Birmingham B17 9PU on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from Cobalt Square 83 - 85 Hagley Road Birmingham B16 8QG England to 6 Vine Terrace High Street Harborne Birmingham B17 9PU on 6 July 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
23 Jan 2023 TM01 Termination of appointment of Mamitsho Tomona-Bohulu as a director on 23 January 2023
28 Dec 2022 TM01 Termination of appointment of Asma Shahid as a director on 28 December 2022
28 Dec 2022 AP01 Appointment of Mr Shahid Hafeez as a director on 21 December 2022
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with updates
28 Dec 2022 AP01 Appointment of Mrs Asma Shahid as a director on 28 December 2022
28 Dec 2022 TM01 Termination of appointment of Shahid Hafeez as a director on 28 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
13 Dec 2022 AP01 Appointment of Mr Shahid Hafeez as a director on 13 December 2022
13 Dec 2022 TM01 Termination of appointment of Armand Afumba as a director on 13 December 2022
13 Dec 2022 ANNOTATION Rectified Form TM01 was removed from the public register on 31/07/2023 as it was done without the authority of the company and factually inaccurate or is derived from something factually inaccurate.
13 Dec 2022 TM01 Termination of appointment of Marie Nicole Mikhala as a director on 13 December 2022
05 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
04 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-04
  • GBP 4