Date | Description |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-05-30 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-03-30 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERIC BOSCH / 04/10/2022 |
2022-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOSCH |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-30 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERIC BOSCH / 13/10/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2021-12-30 |
2021-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-29 |
2021-03-29 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020 |
2021-01-17 |
delete phone 07572 204900 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2020-10-30 |
delete address BOSCH HOUSE 33B BANK STREET ASHFORD KENT ENGLAND TN23 1DQ |
2020-10-30 |
insert address HENWOOD HOUSE HENWOOD ASHFORD KENT UNITED KINGDOM TN24 8DH |
2020-10-30 |
update registered_address |
2020-10-04 |
insert general_emails in..@boschglobal.com |
2020-10-04 |
delete phone +44 (0) 800 292 2332 |
2020-10-04 |
delete phone 0800 292 2332 |
2020-10-04 |
insert email in..@boschglobal.com |
2020-10-04 |
insert phone +44 (0) 7572 204900 |
2020-10-04 |
insert phone +44 7572 204 900 |
2020-10-04 |
insert phone 07572 204900 |
2020-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM
BOSCH HOUSE 33B BANK STREET
ASHFORD
KENT
TN23 1DQ
ENGLAND |
2020-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOSCH GLOBAL ASSOCIATES HOLDINGS LTD / 21/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSCH GLOBAL ASSOCIATES HOLDINGS LTD |
2019-12-17 |
update statutory_documents CESSATION OF DERIC BOSCH AS A PSC |
2019-12-17 |
update statutory_documents CESSATION OF JACQUELINE BOSCH AS A PSC |
2019-06-12 |
update num_mort_outstanding 2 => 0 |
2019-06-12 |
update num_mort_satisfied 0 => 2 |
2019-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084390790001 |
2019-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084390790002 |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084390790002 |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-25 |
delete source_ip 5.196.218.220 |
2018-10-25 |
insert source_ip 51.68.219.212 |
2018-05-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERIC BOSCH / 12/10/2017 |
2017-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DERIC BOSCH / 12/10/2017 |
2017-08-03 |
delete alias Bosch Global Associates (BGA) |
2017-07-06 |
delete person QC Sample |
2017-05-20 |
insert person QC Sample |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2016-12-19 |
delete address REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP |
2016-12-19 |
insert address BOSCH HOUSE 33B BANK STREET ASHFORD KENT ENGLAND TN23 1DQ |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update registered_address |
2016-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
REPTON MANOR REPTON AVENUE
ASHFORD
KENT
TN23 3GP |
2016-11-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
delete phone +44 (0) 845 242 2332 |
2016-08-03 |
insert alias Bosch Global Associates (BGA) |
2016-08-03 |
insert phone +44 (0) 800 292 2332 |
2016-08-03 |
insert phone 0800 292 2332 |
2016-06-27 |
delete address 18 King William Street
The City
London
EC4N 7BP |
2016-06-27 |
delete address 60 Paya Lebar Road
Unit #09-38
Singapore
409051 |
2016-06-27 |
delete address Dornhofstraße 34
Neu-Isenburg
63263 Frankfurt
Germany |
2016-06-27 |
delete address Repton Avenue
Ashford
Kent
TN23 3GP |
2016-06-27 |
delete address Suite #2800
South Denver
Colorado
80202 |
2016-06-27 |
delete phone +65 6678 7724 |
2016-06-27 |
insert alias Bosch Global Associates Pty. (Ltd) |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-22 |
delete person David Yates |
2016-03-16 |
update statutory_documents 11/03/16 FULL LIST |
2016-02-29 |
delete address Marketing Campaign Manager - 8 Month Contract - Marlow, UK |
2016-02-29 |
delete person Ivan Vesely |
2016-02-29 |
delete person Phillip Fuller |
2016-02-29 |
insert address 18 King William Street
The City
London
EC4N 7BP |
2016-02-01 |
delete person Paul McDonnell |
2016-02-01 |
insert address 60 Paya Lebar Road
Unit #09-38
Singapore
409051 |
2016-02-01 |
insert address Dornhofstraße 34
Neu-Isenburg
63263 Frankfurt
Germany |
2016-02-01 |
insert address Marketing Campaign Manager - 8 Month Contract - Marlow, UK |
2016-02-01 |
insert alias Bosch Global Associates BV |
2016-02-01 |
insert alias Bosch Global Associates GmbH |
2016-02-01 |
insert person Ivan Vesely |
2016-02-01 |
insert person Phillip Fuller |
2016-02-01 |
insert phone +65 6678 7724 |
2016-02-01 |
update person_title BA AREC: Business Manager => Recruitment Business Manager |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONNELL |
2016-01-07 |
update num_mort_charges 0 => 1 |
2016-01-07 |
update num_mort_outstanding 0 => 1 |
2016-01-04 |
delete address Bosch House
Bank Street
Ashford
Kent
TN23 1DQ |
2016-01-04 |
delete address Bosch House, 33 Bank Street, Ashford, Kent TN23 1DQ |
2016-01-04 |
delete person Annamaria Horvath |
2016-01-04 |
delete person Faye Rajab |
2016-01-04 |
delete person Ryanna Reed |
2016-01-04 |
delete person Shona Conroy |
2016-01-04 |
delete person Stefania Rejch |
2016-01-04 |
insert address Bosch House, 33b Bank Street, Ashford, Kent TN23 1DQ |
2016-01-04 |
insert address Suite #2800
South Denver
Colorado
80202 |
2016-01-04 |
insert alias Bosch Global Associates LLC |
2016-01-04 |
update person_title BA AREC: Senior Technical Consultant => Business Manager |
2015-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084390790001 |
2015-09-08 |
insert person Faye Rajab |
2015-09-08 |
insert person Ryanna Reed |
2015-09-08 |
update person_title BA AREC: IT, Analytics & Digital Marketing Consultant => Senior Technical Consultant |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-03 |
update statutory_documents DIRECTOR APPOINTED PAUL ALEXANDER MCDONNELL |
2015-07-01 |
insert person Shona Conroy |
2015-07-01 |
insert person Stefania Rejch |
2015-07-01 |
insert person Stuart Kingsnorth |
2015-06-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-06-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-05-21 |
update statutory_documents 11/03/15 FULL LIST |
2015-04-02 |
delete source_ip 149.255.58.101 |
2015-04-02 |
insert source_ip 5.196.218.220 |
2014-11-07 |
update statutory_documents 09/09/14 STATEMENT OF CAPITAL GBP 16 |
2014-11-01 |
delete phone +44 (0) 845 242 2332 |
2014-11-01 |
insert phone +44 (0) 203 388 1110 |
2014-09-28 |
delete source_ip 95.138.186.20 |
2014-09-28 |
insert source_ip 149.255.58.101 |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-11 => 2015-12-31 |
2014-06-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-09 |
insert address Bosch House
Bank Street
Ashford
Kent
TN23 1DQ |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
update robots_txt_status boschglobal.com: 404 => 200 |
2014-05-12 |
update robots_txt_status www.boschglobal.com: 404 => 200 |
2014-04-28 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address REPTON MANOR REPTON AVENUE ASHFORD KENT UNITED KINGDOM TN23 3GP |
2014-04-07 |
insert address REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP |
2014-04-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-03-11 |
2014-04-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-03-30 |
insert industry_tag recruitment services and solutions |
2014-03-24 |
update statutory_documents 11/03/14 FULL LIST |
2013-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |