Advanced company searchLink opens in new window

BOLEYN CROAKER LIMITED

Company number SC485427

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 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
29 Jul 2019 SH19 Statement of capital on 29 July 2019
  • GBP 10
29 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2019 SH20 Statement by Directors
29 Jul 2019 CAP-SS Solvency Statement dated 16/07/19
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
25 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000,000
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 May 2015 CERTNM Company name changed immersion drive LIMITED\certificate issued on 15/05/15
  • CONNOT ‐ Change of name notice
15 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-05
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000,000
15 May 2015 AD01 Registered office address changed from 75/4 Comely Bank Avenue Edinburgh EH4 1ET Scotland to Techcube 1 Summerhall Edinburgh EH9 1PL on 15 May 2015
04 Oct 2014 CH01 Director's details changed for Dr Tolulope Onabolu on 4 October 2014