BOOKNGO LIMITED

14 Hemmells, Basildon, SS15 6ED, England
StatusACTIVE
Company No.08782654
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOOKNGO LIMITED is an active private limited company with number 08782654. It was incorporated 10 years, 7 months, 15 days ago, on 20 November 2013. The company address is 14 Hemmells, Basildon, SS15 6ED, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Notsallow 134 Ltd

Termination date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Leslie Healey

Appointment date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jane Healey Butler

Cessation date: 2017-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Denis Butler

Termination date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Healey Butler

Termination date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Denis Butler

Cessation date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Notsallow 134 Ltd

Notification date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Christopher Waldron

Cessation date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP England

New address: 14 Hemmells Basildon SS15 6ED

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Notsallow 134 Ltd

Appointment date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England

New address: 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 26 Froden Brook Billericay Essex CM11 2TW

New address: The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMAN INVESTMENTS

PANTYGROES,NEWPORT,SA42 0PB

Number:10518892
Status:ACTIVE
Category:Private Unlimited Company

CHUCK STUDIO LTD

184A GARRATT LANE,LONDON,SW18 4ED

Number:11578343
Status:ACTIVE
Category:Private Limited Company

CLARIAN CHALETS LTD

107 ST ALBANS ROAD,EDINBURGH,EH9 2PQ

Number:SC541879
Status:ACTIVE
Category:Private Limited Company

HOLBORN DATA SERVICES LIMITED

24 LINCOLN ROAD,WEST SUSSEX,BN13 1BQ

Number:03409146
Status:ACTIVE
Category:Private Limited Company

MEDAAX LIMITED

RIVER MILLS,MACCLESFIELD,SK11 0ER

Number:06263579
Status:ACTIVE
Category:Private Limited Company

MWD GROUP LIMITED

17 SEABURN GARDENS,SUNDERLAND,SR6 8BT

Number:11321742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source