BOSS MATE LIMITED
Status | ACTIVE |
Company No. | 09277050 |
Category | Private Limited Company |
Incorporated | 23 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BOSS MATE LIMITED is an active private limited company with number 09277050. It was incorporated 9 years, 7 months, 3 days ago, on 23 October 2014. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Mar 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Patrick Armitage
Change date: 2022-10-14
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-14
Psc name: Mr James Patrick Armitage
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-14
Old address: 53 Jerningham Road London SE14 5NH England
New address: 124 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-15
New address: 53 Jerningham Road London SE14 5NH
Old address: 53 Jerningham Rd 53 Jerningham Road London SE14 5NH England
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AR
New address: 53 Jerningham Rd 53 Jerningham Road London SE14 5NH
Change date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Capital allotment shares
Date: 11 Feb 2021
Action Date: 05 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-05
Capital : 101 GBP
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 13 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AR
Change date: 2015-12-23
Old address: 51 Moorgate London EC2R 6PD United Kingdom
Documents
Some Companies
1-3 HIGH STREET,DUNMOW,CM6 1UU
Number: | 08323417 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHARITIES INVESTMENT MANAGERS LIMITED
10 FENCHURCH AVENUE,LONDON,EC3M 5AG
Number: | 00638485 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 ARLINGTON SQUARE,BRACKNELL,RG12 1WA
Number: | 07822623 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANKLIN HOUSE,RICHMOND,TW9 1UF
Number: | 05187530 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AMHERST ROAD,PLYMOUTH,PL3 4HH
Number: | 08791972 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHURCH STREET,CASTLETON,YO21 2EJ
Number: | 10813672 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |