About

Registered Number: 04190497
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: 54 The Broadway, London, NW7 3LH

 

Based in London, Boscolo Ltd was registered on 29 March 2001. Boscolo Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHANEY, Ravi 01 April 2001 - 1
HUNJAN, Gurjeet 01 June 2014 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LAKHANEY, Baljit Doal 19 August 2008 01 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
PSC04 - N/A 09 September 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 May 2019
CH03 - Change of particulars for secretary 22 May 2019
PSC04 - N/A 22 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 December 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 20 December 2015
AP03 - Appointment of secretary 07 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 December 2014
RESOLUTIONS - N/A 22 July 2014
SH08 - Notice of name or other designation of class of shares 22 July 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 10 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 08 November 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 23 April 2011
CH03 - Change of particulars for secretary 23 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 30 January 2009
CERTNM - Change of name certificate 16 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.