Warning: file_put_contents(c/85ded6e05966f32b0ab75aab923682fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Boho Bazar Limited, BN1 4AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOHO BAZAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boho Bazar Limited. The company was founded 7 years ago and was given the registration number 10577292. The firm's registered office is in BRIGHTON. You can find them at 38 Kensington Gardens, , Brighton, East Sussex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BOHO BAZAR LIMITED
Company Number:10577292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:38 Kensington Gardens, Brighton, East Sussex, United Kingdom, BN1 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Kensington Gardens, Brighton, United Kingdom, BN1 4AL

Director19 September 2023Active
38 Kensington Gardens, Brighton, United Kingdom, BN1 4AL

Director21 September 2021Active
38 Kensington Gardens, Brighton, United Kingdom, BN1 4AL

Director24 March 2017Active
38 Kensington Gardens, Brighton, England, BN1 4AL

Director23 January 2017Active
38 Kensington Gardens, Brighton, England, BN1 4AL

Director23 January 2017Active

People with Significant Control

Mr Yousef Subhi Lafi Abu Saleh
Notified on:21 September 2021
Status:Active
Date of birth:August 1965
Nationality:Jordanian
Country of residence:United Kingdom
Address:38 Kensington Gardens, Brighton, United Kingdom, BN1 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Naveed Ahmadi
Notified on:24 March 2017
Status:Active
Date of birth:June 1994
Nationality:Afghan
Country of residence:United Kingdom
Address:38 Kensington Gardens, Brighton, United Kingdom, BN1 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sayed Ghafoor Ahmadi
Notified on:23 January 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:38 Kensington Gardens, Brighton, England, BN1 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.