BOARD ORIGINATOR LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Appointment of a voluntary liquidator |
22/04/2522 April 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2025-04-22 |
22/04/2522 April 2025 | Statement of affairs |
22/04/2522 April 2025 | Resolutions |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
22/01/2522 January 2025 | Registered office address changed from Basement, 40 Bramham Gardens London SW5 0HG England to 85 Great Portland Street London W1W 7LT on 2025-01-22 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-29 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Notification of Symvan Capital Limited as a person with significant control on 2024-07-25 |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
29/09/2429 September 2024 | Termination of appointment of Freya Jill Yule as a director on 2024-09-29 |
25/07/2425 July 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Memorandum and Articles of Association |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-29 with updates |
29/09/2329 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-21 |
27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-09-26 |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
20/06/2320 June 2023 | Director's details changed for Mr Dermot John Hugh Campbell on 2023-05-16 |
24/05/2324 May 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with updates |
29/12/2229 December 2022 | Statement of capital following an allotment of shares on 2022-12-28 |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
27/09/2227 September 2022 | Change of details for Ms Freya Jill Yule as a person with significant control on 2021-04-25 |
26/09/2226 September 2022 | Change of details for Mr Dermot John Hugh Campbell as a person with significant control on 2021-04-25 |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-09-26 |
03/05/223 May 2022 | Appointment of Ms Freya Jill Yule as a director on 2022-04-29 |
29/04/2229 April 2022 | Registered office address changed from , Flat 22 Village Court, Chelsea Village, Fulham Road, London, SW6 1HZ, England to Basement, 40 Bramham Gardens London SW5 0HG on 2022-04-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
03/01/223 January 2022 | Appointment of Symvan Capital Limited as a director on 2021-12-31 |
03/01/223 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
03/01/223 January 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
03/01/223 January 2022 | Statement of capital following an allotment of shares on 2021-12-03 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-01 with updates |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
26/11/2126 November 2021 | Change of details for Ms Freya Jill Yule as a person with significant control on 2021-04-29 |
25/11/2125 November 2021 | Change of details for Mr Dermot John Hugh Campbell as a person with significant control on 2021-04-21 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/07/2021 July 2020 | COMPANY NAME CHANGED DERMOT CAMPBELL CONSULTING LTD CERTIFICATE ISSUED ON 21/07/20 |
02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company