BOSCH GLOBAL ASSOCIATES - History of Changes


DateDescription
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