BOOGI LIMITED

Cambridge House Cambridge House, Southampton, SO14 6QZ, Hampshire
StatusACTIVE
Company No.10453931
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

BOOGI LIMITED is an active private limited company with number 10453931. It was incorporated 7 years, 6 months, 7 days ago, on 31 October 2016. The company address is Cambridge House Cambridge House, Southampton, SO14 6QZ, Hampshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Feroze

Change date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-30

Psc name: Mr Steve John Feroze

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Agnieszka Feroze

Change date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Steve John Feroze

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Mr Steve John Feroze

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Steve John Feroze

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mrs Agnieszka Feroze

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Steve John Feroze

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Feroze

Change date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve John Feroze

Change date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Mrs Agnieszka Feroze

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

New address: Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ

Old address: 21 Askew Mansions Askew Road London W12 9DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMARTHEN RUGBY FOOTBALL CLUB LIMITED

THE CLUBHOUSE,CARMARTHEN,SA31 3AY

Number:07927454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEWEY WATERS LIMITED

HERITAGE WORKS,WESTON-SUPER-MARE,BS24 9AN

Number:03839643
Status:ACTIVE
Category:Private Limited Company

GRAYMATTER SOFTWARE TEST MANAGEMENT LIMITED

SUITE 465, BUILDING 4 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:07915969
Status:ACTIVE
Category:Private Limited Company

HOLLANDS AT HOLCOMBE LIMITED

403 BOLTON ROAD WEST,BURY,BL0 9RN

Number:11579973
Status:ACTIVE
Category:Private Limited Company

M&G LETTINGS LTD

289A HIGH STREET,WEST BROMWICH,B70 8ND

Number:11595683
Status:ACTIVE
Category:Private Limited Company

ORGANIZED CHAOS LIMITED

FLAT 7,LONDON,N1 5RY

Number:10948242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source