Advanced company searchLink opens in new window

BOHICA INVESTMENTS LIMITED

Company number 02709843

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)
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
17 Nov 2022 CH01 Director's details changed for Mr Christopher Patrick Oliver on 3 November 2022
17 Nov 2022 PSC04 Change of details for Mr Christopher Patrick Oliver as a person with significant control on 3 November 2022
15 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 CH01 Director's details changed for Mr Christopher Patrick Oliver on 19 July 2022
19 Jul 2022 PSC04 Change of details for Mr Christopher Patrick Oliver as a person with significant control on 19 July 2022
29 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 29 February 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Nov 2019 AP03 Appointment of Mr Christopher Patrick Oliver as a secretary on 4 November 2019
05 Nov 2019 TM02 Termination of appointment of Stephanie Maunders as a secretary on 4 November 2019
17 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
17 May 2019 CH01 Director's details changed for Mr Christopher Patrick Oliver on 13 May 2019
17 May 2019 PSC04 Change of details for Mr Christopher Patrick Oliver as a person with significant control on 13 May 2019
17 May 2019 AD01 Registered office address changed from Hopedene House Holmbury St Mary Dorking Surrey RH5 6PE United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 May 2019
23 Jan 2019 AD01 Registered office address changed from 21a Kingly Street London W1B 5QA to Hopedene House Holmbury St Mary Dorking Surrey RH5 6PE on 23 January 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Aug 2017 MR01 Registration of charge 027098430001, created on 10 August 2017