BOHEN'S GALLERY LTD - History of Changes


DateDescription
2024-04-07 delete address 35 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5BF
2024-04-07 insert address 39 HIGH STREET ORPINGTON BR6 0JE
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-06 => 2023-03-06
2024-04-07 update accounts_next_due_date 2023-12-06 => 2024-12-06
2024-04-07 update registered_address
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date null => 2022-03-06
2023-04-07 update accounts_next_due_date 2022-12-06 => 2023-12-06
2023-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/03/22
2022-09-21 update statutory_documents CESSATION OF KYLE TRISTON RICHARDS AS A PSC
2022-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE TRISTON RICHARDS
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE TRISTAN RICHARDS / 02/09/2022
2022-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE TRISTON RICHARDS
2022-08-30 update statutory_documents CESSATION OF MARCUS COSTI AS A PSC
2022-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS COSTI
2022-08-26 update statutory_documents DIRECTOR APPOINTED MR KYLE TRISTAN RICHARDS
2022-03-07 update account_ref_day 30 => 6
2022-03-07 update account_ref_month 9 => 3
2022-03-07 update accounts_next_due_date 2023-06-06 => 2022-12-06
2022-02-02 update statutory_documents CURRSHO FROM 30/09/2022 TO 06/03/2022
2021-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION