BOB INTERNATIONAL HOLDING LIMITED

Register to unlock more data on OkredoRegister

BOB INTERNATIONAL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09637997

Incorporation date

15/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

69 Great Hampton Street, Birmingham B18 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon04/01/2026
Micro company accounts made up to 2024-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon06/01/2025
Micro company accounts made up to 2023-12-31
dot icon27/11/2024
Termination of appointment of Hartmut Bretschneider-Altgenug as a director on 2024-11-25
dot icon03/09/2024
Director's details changed for Mr Joachim Hackbarth on 2024-09-03
dot icon30/08/2024
Registered office address changed from 201a Victoria Street London SW1E 5NE England to 69 Great Hampton Street Great Hampton Street Birmingham B18 6EW on 2024-08-30
dot icon29/08/2024
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 201a Victoria Street London SW1E 5NE on 2024-08-29
dot icon28/08/2024
Appointment of Mr Joachim Hackbarth as a director on 2024-08-22
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Director's details changed for Hartmut Bretschneider-Altgenug on 2023-09-26
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon28/02/2023
Change of details for Evergreen Vcapital Partners Limited as a person with significant control on 2023-02-28
dot icon16/11/2022
Micro company accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon08/01/2022
Compulsory strike-off action has been discontinued
dot icon07/01/2022
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon13/05/2021
Termination of appointment of Vanna Ly as a director on 2020-12-15
dot icon10/05/2021
Cessation of Vanna Ly as a person with significant control on 2021-01-01
dot icon10/05/2021
Cessation of Hartmut Bretschneider-Altgenug as a person with significant control on 2021-01-01
dot icon10/05/2021
Notification of Evergreen Vcapital Partners Limited as a person with significant control on 2021-01-01
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon14/01/2020
Cessation of Joachim Hackbarth as a person with significant control on 2019-09-26
dot icon14/01/2020
Notification of Vanna Ly as a person with significant control on 2019-09-30
dot icon14/01/2020
Notification of Hartmut Bretschneider-Altgenug as a person with significant control on 2019-09-26
dot icon14/01/2020
Appointment of Vanna Ly as a director on 2019-10-01
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon12/02/2019
Termination of appointment of Arsen Ronin as a director on 2019-02-06
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon17/01/2019
Resolutions
dot icon08/01/2019
Cessation of Arsen Ronin as a person with significant control on 2018-12-11
dot icon08/01/2019
Change of details for Mr Joachim Hackbarth as a person with significant control on 2019-01-07
dot icon08/01/2019
Resolutions
dot icon18/12/2018
Termination of appointment of Joachim Hackbarth as a director on 2018-12-15
dot icon18/12/2018
Appointment of Hartmut Bretschneider-Altgenug as a director on 2018-12-12
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Arsen Ronin as a director on 2016-04-14
dot icon05/05/2016
Termination of appointment of Talmud Adamov as a director on 2016-04-14
dot icon23/09/2015
Appointment of Mr Talmud Adamov as a director on 2015-09-23
dot icon22/06/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon15/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GO AHEAD SERVICE LIMITED
Corporate Secretary
15/06/2015 - Present
1206
Adamov, Talmud
Director
23/09/2015 - 14/04/2016
-
Mr Vanna Ly
Director
01/10/2019 - 15/12/2020
30
Hartmut Bretschneider-Altgenug
Director
12/12/2018 - 25/11/2024
-
Hackbarth, Joachim
Director
15/06/2015 - 15/12/2018
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB INTERNATIONAL HOLDING LIMITED

BOB INTERNATIONAL HOLDING LIMITED is an(a) Active company incorporated on 15/06/2015 with the registered office located at 69 Great Hampton Street, Birmingham B18 6EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB INTERNATIONAL HOLDING LIMITED?

toggle

BOB INTERNATIONAL HOLDING LIMITED is currently Active. It was registered on 15/06/2015 .

Where is BOB INTERNATIONAL HOLDING LIMITED located?

toggle

BOB INTERNATIONAL HOLDING LIMITED is registered at 69 Great Hampton Street, Birmingham B18 6EW.

What does BOB INTERNATIONAL HOLDING LIMITED do?

toggle

BOB INTERNATIONAL HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOB INTERNATIONAL HOLDING LIMITED?

toggle

The latest filing was on 04/01/2026: Micro company accounts made up to 2024-12-31.