BOCONCEPT LTD

Mount Farm Vineyards Mount Farm Vineyards, Bury St Edmunds, CO10 9BY, Suffolk, England
StatusACTIVE
Company No.10435439
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

BOCONCEPT LTD is an active private limited company with number 10435439. It was incorporated 7 years, 8 months, 13 days ago, on 19 October 2016. The company address is Mount Farm Vineyards Mount Farm Vineyards, Bury St Edmunds, CO10 9BY, Suffolk, England.



Company Fillings

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: Mount Farm Barns Shimpling Bury St Edmunds Suffolk CO10 9BY United Kingdom

New address: Mount Farm Vineyards Shimpling Bury St Edmunds Suffolk CO10 9BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom

New address: Mount Farm Barns Shimpling Bury St Edmunds Suffolk CO10 9BY

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-22

Psc name: Mr Hans Ivan Engstrom

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Hans Ivan Engstrom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 18 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-18

Psc name: Hans Engstrom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

Old address: Shrublands Barns Attleborough Road Old Buckenham Attleborough Norfolk Nr17 1N3

New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-11

Psc name: Hans Engstrom

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-11

Psc name: Hans Engstrom

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Hans Ivan Engstrom

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Hans Ivan Engstrom

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Fredrik Qwarnstrom

Cessation date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: Hope Mill 113 Pollard Street Manchester M4 7JE United Kingdom

New address: Shrublands Barns Attleborough Road Old Buckenham Attleborough Norfolk Nr17 1N3

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Max Fredrik Qwarnstrom

Notification date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Fredrik Qwarnstrom

Termination date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Fredrik Qwarnstrom

Appointment date: 2017-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEX BUILDING PROFESSIONALS LTD

93 VICTORIA ROAD,LONDON,N9 9SU

Number:08574452
Status:ACTIVE
Category:Private Limited Company

EX-P BUSINESS SOLUTIONS LIMITED

18 ST GEORGE'S AVENUE,HARROGATE,HG2 9DP

Number:06919149
Status:ACTIVE
Category:Private Limited Company

LOHAN PROPERTY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11883981
Status:ACTIVE
Category:Private Limited Company

MEDIHEALTH CLINIC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11383605
Status:ACTIVE
Category:Private Limited Company

MISTERY LTD

27 WATERLOO ROAD,LONDON,E6 1AP

Number:09553035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COMMON SENSE COLLECTIVE LTD

NEW BARN FARM,RISELEY,RG7 1TA

Number:08582169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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