BOSSA BRAZIL LIMITED - BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Officers. Change date: 2022-02-23. Officer name: Mr Glauco Fuzinatto. 2022-02-23 View Report
Persons with significant control. Change date: 2022-02-23. Psc name: Mr Glauco Fuzinatto. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Address. New address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH. Old address: 3 Somerset Road Barnet Hertfordshire EN5 1RP. Change date: 2014-09-08. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Officers. Change date: 2010-07-29. Officer name: Glauco Fuzinatto. 2010-09-15 View Report
Accounts. Accounts type total exemption small. 2010-04-29 View Report
Annual return. Legacy. 2009-09-22 View Report
Accounts. Accounts type total exemption small. 2009-05-29 View Report
Annual return. Legacy. 2008-10-20 View Report
Officers. Description: Appointment terminated director archiebald carmichael. 2008-06-03 View Report
Accounts. Accounts type dormant. 2008-05-30 View Report
Annual return. Legacy. 2008-04-28 View Report
Change of name. Description: Company name changed hotel providers LIMITED\certificate issued on 17/03/08. 2008-03-17 View Report
Annual return. Legacy. 2007-10-05 View Report
Accounts. Accounts type dormant. 2007-10-05 View Report
Address. Description: Registered office changed on 05/01/07 from: 17 station road new barnet hertfordshire EN5 1PJ. 2007-01-05 View Report
Accounts. Accounts type dormant. 2006-09-20 View Report
Officers. Description: Director resigned. 2006-06-06 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-12-06 View Report
Officers. Description: Secretary resigned. 2005-12-06 View Report
Address. Description: Registered office changed on 22/11/05 from: 6TH floor remo house 310-312 regents street london W1B 3BS. 2005-11-22 View Report
Annual return. Legacy. 2005-11-14 View Report
Annual return. Legacy. 2004-12-09 View Report
Accounts. Accounts type dormant. 2004-12-09 View Report