BOKEH TRADING COMPANY LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.10556306
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

BOKEH TRADING COMPANY LIMITED is an active private limited company with number 10556306. It was incorporated 7 years, 4 months, 13 days ago, on 10 January 2017. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company

Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Curtis

Change date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Change date: 2022-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-27

Psc name: Mr Steven John Curtis

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Steven John Curtis

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Steven John Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ermila Curtis

Termination date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-15

Psc name: Ermila Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Curtis

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Curtis

Termination date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven John Curtis

Cessation date: 2017-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Curtis

Termination date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ermila Ranpium Jayasuriya Curtis

Change date: 2017-04-03

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY S. WAGSTAFF LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07566957
Status:ACTIVE
Category:Private Limited Company

CRUSSH CARD LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08786339
Status:ACTIVE
Category:Private Limited Company

HB JOINERY LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:08979383
Status:LIQUIDATION
Category:Private Limited Company

INFINITY SYSTEMS (YORKSHIRE) LTD

5 THE MALT KILN,SELBY,YO8 6EF

Number:10160457
Status:ACTIVE
Category:Private Limited Company

LA MUSIQUE DE LA MAISON LTD

FLAT 4 HOWLAND HOUSE LEIGHAM AVENUE,LONDON,SW16 2TG

Number:11858000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUTTON FAMILY HOLDINGS LTD

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:09318104
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