Bocati Ltd is a private limited company. Once, it was named Winkbubble Ltd (it was changed on 2020-09-25). Located at 26 Waverly Street, Middlesbrough TS1 4EX, this 2 years old business was incorporated on 2020-06-01 and is classified as "operation of warehousing and storage facilities for land transport activities" (SIC: 52103). 1 director can be found in the business: Rheamay T. (appointed on 06 August 2020).
About
Name: Bocati Ltd
Number: 12638057
Incorporation date: 2020-06-01
End of financial year: 05 April
Address:
26 Waverly Street
Middlesbrough
TS1 4EX
SIC code:
52103 - Operation of warehousing and storage facilities for land transport activities
Company staff
People with significant control
Rheamay T.
6 August 2020
Nature of control:
75,01-100% shares
Emma G.
1 June 2020 - 6 August 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
Current Assets
2,038
Total Assets Less Current Liabilities
215
The due date for Bocati Ltd confirmation statement filing is 2022-06-03. The latest one was sent on 2021-05-20. The target date for a subsequent statutory accounts filing is 05 January 2023. Last accounts filing was filed for the time period up until 05 April 2021.
2 persons of significant control are reported in the Companies House, namely: Rheamay T. who owns over 3/4 of shares. Emma G. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
| accounts
Free Download
(6 pages)
AD01
Address change date: 25th June 2021. New Address: 26 Waverly Street Middlesbrough TS1 4EX. Previous address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom
filed on: 25th, June 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 30th June 2021 to 5th April 2021
filed on: 20th, March 2021
| accounts
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 25th September 2020
filed on: 25th, September 2020
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
PSC07
Cessation of a person with significant control 6th August 2020
filed on: 21st, September 2020
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 6th August 2020
filed on: 28th, August 2020
| persons with significant control
Free Download
(2 pages)
TM01
6th August 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 6th August 2020
filed on: 7th, August 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 21st July 2020. New Address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX. Previous address: 1 Nimrod Street Liverpool L4 4DU United Kingdom
filed on: 21st, July 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 1st, June 2020
| incorporation