BOWKER ORFORD LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-07-24 View Report
Accounts. Legacy. 2023-07-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22. 2023-07-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22. 2023-07-24 View Report
Officers. Officer name: Rashpal Singh Parmar. Termination date: 2022-08-07. 2023-01-20 View Report
Officers. Appointment date: 2023-01-18. Officer name: Mr Jonathan Wall. 2023-01-20 View Report
Capital. Capital variation of rights attached to shares. 2023-01-09 View Report
Capital. Capital name of class of shares. 2022-10-17 View Report
Officers. Officer name: Mr Jagdish Chhitubhai Patel. Appointment date: 2022-08-29. 2022-10-07 View Report
Officers. Officer name: Mr Narendrakumar Karsanbhai Mistry. Appointment date: 2022-08-29. 2022-10-07 View Report
Resolution. Description: Resolutions. 2022-08-15 View Report
Incorporation. Memorandum articles. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Persons with significant control. Notification date: 2022-05-20. Psc name: Xeinadin Group Limited. 2022-07-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-06-29 View Report
Accounts. Legacy. 2022-06-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21. 2022-06-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21. 2022-06-29 View Report
Mortgage. Charge number: 116445650001. 2022-06-21 View Report
Accounts. Change account reference date company previous shortened. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Officers. Termination date: 2021-03-31. Officer name: Narendrakumar Karsanbhai Mistry. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Officers. Officer name: Rosalind Kate Middleton. Termination date: 2020-09-01. 2020-09-22 View Report
Mortgage. Charge number: 116445650001. Charge creation date: 2020-06-06. 2020-06-11 View Report
Officers. Officer name: Rosalind Kate Middleton. Appointment date: 2020-06-03. 2020-06-04 View Report
Accounts. Accounts type dormant. 2020-03-25 View Report
Accounts. Change account reference date company previous shortened. 2020-03-25 View Report
Confirmation statement. Statement with updates. 2019-12-27 View Report
Capital. Second filing capital allotment shares. 2019-09-19 View Report
Incorporation. Memorandum articles. 2019-09-17 View Report
Resolution. Description: Resolutions. 2019-09-02 View Report
Persons with significant control. Psc name: Rashpal Singh Parmar. Cessation date: 2019-06-01. 2019-08-23 View Report
Persons with significant control. Notification date: 2019-06-01. Psc name: Xeinadin Uk Professional Services Limited. 2019-08-23 View Report
Capital. Capital allotment shares. 2019-08-23 View Report
Capital. Capital allotment shares. 2019-08-23 View Report
Incorporation. Capital: GBP 100 2018-10-26 View Report