Bosal Enterprises Limited is a private limited company. Situated at 11711821: Companies House Default Address, Cardiff CF14 8LH, the above-mentioned 5 years old enterprise was incorporated on 2018-12-05 and is officially classified as "other service activities not elsewhere classified" (SIC: 96090). 1 director can be found in the company: Alvaro F. (appointed on 01 September 2021).
About
Name: Bosal Enterprises Limited
Number: 11711821
Incorporation date: 2018-12-05
End of financial year: 31 December
Address:
11711821: Companies House Default Address
Cardiff
CF14 8LH
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Arif H.
5 December 2018 - 1 September 2021
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2019-12-31
Current Assets
61,834
Fixed Assets
45,329
Total Assets Less Current Liabilities
88,273
The due date for Bosal Enterprises Limited confirmation statement filing is 2023-05-05. The previous one was submitted on 2022-04-21. The due date for the next annual accounts filing is 30 September 2021. Most current accounts filing was sent for the time period up until 31 December 2019.
1 person of significant control is listed in the Companies House, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-04-21
filed on: 21st, April 2022
| confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, April 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-10-22
filed on: 18th, April 2022
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: 2021-09-01
filed on: 8th, February 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021-09-01
filed on: 8th, February 2022
| persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 2021-09-01
filed on: 8th, February 2022
| officers
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2020-10-22
filed on: 27th, January 2021
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-12-31
filed on: 19th, August 2020
| accounts
Free Download
(3 pages)
AD01
Registered office address changed from Office 350 321-323 High Road Chadwell Heath Essex RM6 6AX United Kingdom to Office 21, 321 - 323 High Road Romford RM6 6AX on 2020-08-04
filed on: 4th, August 2020
| address
Free Download
(1 page)
AD01
Registered office address changed from 691-a Green Lane Dagenham RM8 1UU England to Office 350 321-323 High Road Chadwell Heath Essex RM6 6AX on 2020-07-06
filed on: 6th, July 2020
| address
Free Download
(1 page)
CH01
On 2019-08-20 director's details were changed
filed on: 10th, March 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019-10-22
filed on: 22nd, October 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 5th, December 2018
| incorporation
Free Download
(27 pages)
SH01
Statement of Capital on 2018-12-05: 1.00 GBP
capital