BOS EYECARE LIMITED
Status | ACTIVE |
Company No. | 05331460 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BOS EYECARE LIMITED is an active private limited company with number 05331460. It was incorporated 19 years, 4 months, 23 days ago, on 13 January 2005. The company address is 19-20 Bourne Court, Unity Trading Estate 19-20 Bourne Court, Unity Trading Estate, Woodford Green, IG8 8HD, Essex.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-30
New date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change corporate secretary company with change date
Date: 15 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Poundmore Limited
Change date: 2020-01-13
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-23
Officer name: Mr Manish Patel
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
Old address: 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ
New address: C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Manish Patel
Documents
Change corporate secretary company with change date
Date: 15 Feb 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Poundmore Limited
Change date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed poundmore LIMITED
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nina patel
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary manish patel
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10843831 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BUSHLEY CLOSE,REDDITCH,B98 7TU
Number: | 11879514 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 47,ENFIELD,EN3 7XU
Number: | 08511070 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECISIONALITY SERVICES LIMITED
31 HALL GREEN LANE,BRENTWOOD,CM13 2QX
Number: | 05593815 |
Status: | ACTIVE |
Category: | Private Limited Company |
30, HADLEY GROVE,BARNET,EN5 4PH
Number: | 03265300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NOEL BARRETT SOLICITOR LIMITED
POST COTTAGE,WHITBY,YO21 2BQ
Number: | 10889896 |
Status: | ACTIVE |
Category: | Private Limited Company |