2-4 BOUNDARY STREET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Satisfaction of charge 067438270014 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from C/O Ghld 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD England to Redchurch Street 2-4 Boundary Street London E2 7DD on 2022-09-22

View Document

16/09/2216 September 2022 Withdrawal of a person with significant control statement on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Notification of Boundary Acquisitions Ltd as a person with significant control on 2021-11-11

View Document

29/11/2129 November 2021 Registration of charge 067438270016, created on 2021-11-11

View Document

24/11/2124 November 2021 Termination of appointment of Victoria Juliet Conran as a director on 2021-11-11

View Document

24/11/2124 November 2021 Termination of appointment of Edmund Orby Conran as a director on 2021-11-11

View Document

24/11/2124 November 2021 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Ghld 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD on 2021-11-24

View Document

24/11/2124 November 2021 Satisfaction of charge 067438270008 in full

View Document

24/11/2124 November 2021 Appointment of Mr James Anthony Mcculloch as a director on 2021-11-11

View Document

24/11/2124 November 2021 Appointment of Mr Michael Andrew James Smith as a director on 2021-11-11

View Document

24/11/2124 November 2021 Satisfaction of charge 067438270013 in full

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

18/11/2118 November 2021 Registration of charge 067438270015, created on 2021-11-11

View Document

17/11/2117 November 2021 Registration of charge 067438270014, created on 2021-11-11

View Document

14/10/2114 October 2021 Satisfaction of charge 4 in full

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-27

View Document

28/05/1928 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2018

View Document

09/05/199 May 2019 CESSATION OF PRESCOTT AND CONRAN LIMITED AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ORBY CONRAN

View Document

17/12/1817 December 2018 11/11/18 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM WESTBURY 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067438270010

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067438270011

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067438270012

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067438270011

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067438270010

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR EDMUND ORBY CONRAN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PRESCOTT

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PRESCOTT

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

23/06/1723 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

10/12/1510 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067438270009

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067438270008

View Document

07/04/157 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067438270007

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067438270006

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNLEY

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067438270005

View Document

04/04/144 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1229 November 2012 SECRETARY APPOINTED ELIZABETH ANTHEA DUNLEY

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

25/11/1125 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/11/0813 November 2008 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

07/11/087 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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