BOARDFORMS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Secretary's details changed for A.C. Secretaries Limited on 2025-05-29

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

13/11/2413 November 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

10/04/2410 April 2024 Change of details for Mr George Verey Fenner Panton as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Director's details changed for Mr George Verey Fenner Panton on 2024-04-09

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

20/03/2420 March 2024 Cessation of Rupert Angus Macpherson as a person with significant control on 2024-02-26

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of A.C. Secretaries Limited as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr George Verey Fenner Panton on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Angus Wakefield Pottinger on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr George Verey Fenner Panton as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

15/11/2315 November 2023 Change of details for Mr Rupert Angus Macpherson as a person with significant control on 2023-11-15

View Document

14/11/2314 November 2023 Notification of Rupert Angus Macpherson as a person with significant control on 2023-10-17

View Document

07/11/237 November 2023 Cessation of Angus Wakefield Pottinger as a person with significant control on 2023-10-17

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Statement of capital on 2023-09-19

View Document

30/08/2330 August 2023 Appointment of 1St Secretaries Limited as a secretary on 2023-08-30

View Document

10/08/2310 August 2023 Incorporation

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