CHINA BOCA GROUP CORPORATION LIMITED
Status | ACTIVE |
Company No. | 07135056 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHINA BOCA GROUP CORPORATION LIMITED is an active private limited company with number 07135056. It was incorporated 14 years, 4 months, 9 days ago, on 25 January 2010. The company address is Churchill House 142-146 Old Street, London, EC1V 9BW, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type dormant
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
New address: Churchill House 142-146 Old Street London EC1V 9BW
Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
Change date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Address
Type: AD01
Old address: Churchill House 142-146 Old Street London EC1V 9BW
Change date: 2020-04-09
New address: Fifth Floor 3 Gower Street London WC1E 6HA
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 22 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 03 Feb 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: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: Churchill House 142-146 Old Street London EC1V 9BW
Old address: 326 Cleveland Road London E18 2AN
Change date: 2016-01-07
Documents
Appoint corporate secretary company with name date
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-01-06
Officer name: Farstar Cpa Ltd
Documents
Termination secretary company with name termination date
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-06
Officer name: C&R Business Consulting Limited
Documents
Accounts with accounts type dormant
Date: 06 Feb 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 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type dormant
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Appoint corporate secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C&R Business Consulting Limited
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Change date: 2014-01-06
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 31 Jan 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: 14 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Appoint corporate secretary company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Documents
Termination secretary company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: 7/11 Minerva Road Park Royal London NW10 6HJ
Change date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 06 Feb 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: 05 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Appoint corporate secretary company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C&R Business Consulting Limited
Documents
Termination secretary company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fwoda Cpa Ltd
Documents
Change registered office address company with date old address
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Address
Type: AD01
Old address: 30 Ironmongers Place London E14 9YD United Kingdom
Change date: 2011-12-28
Documents
Accounts with accounts type dormant
Date: 30 Aug 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: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Some Companies
BRAES FARM,DENNY,FK6 6QY
Number: | SC222112 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL AND MANAGEMENT ACCOUNTING SERVICES LIMITED
SUITE 14 CENTRAL CHAMBERS,LONDON,W5 2NR
Number: | 05896111 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON FEDERATION OF RESIDENTS LIMITED
61 CHILDERLEY,KINGSTON UPON THAMES,KT1 3JL
Number: | 08409592 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 45 THE OLD BRICK WORKS,PLUMPTON GREEN,BN7 3DF
Number: | 08959677 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 LADIES MILE ROAD,BRIGHTON,BN1 8TF
Number: | 10783323 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 47, ROWAN APARTMENTS,LONDON,N4 1FS
Number: | 11664692 |
Status: | ACTIVE |
Category: | Private Limited Company |