- Company Overview for BSO SOFTWARE LIMITED (09822288)
- Filing history for BSO SOFTWARE LIMITED (09822288)
- People for BSO SOFTWARE LIMITED (09822288)
- More for BSO SOFTWARE LIMITED (09822288)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Dr Bright Osei Twumasi as a person with significant control on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London Kent N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 80 Chester Road Sidcup Kent DA15 8SH England to 20-22 Wenlock Road London Kent N1 7GU on 9 January 2018 | |
20 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
19 Oct 2016 | TM02 | Termination of appointment of Isaac Mensah as a secretary on 12 November 2015 | |
23 Jun 2016 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT United Kingdom to 80 Chester Road Sidcup Kent DA15 8SH on 23 June 2016 | |
12 Nov 2015 | AP03 | Appointment of Mr Isaac Mensah as a secretary on 12 November 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Dr Bright Osei Twumasi on 21 October 2015 | |
13 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-13
|