BORAL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-03 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY MICHAELS |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
19/04/1919 April 2019 | REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ |
02/04/192 April 2019 | 31/12/17 UNAUDITED ABRIDGED |
07/01/197 January 2019 | 31/12/17 UNAUDITED ABRIDGED |
29/12/1829 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
04/12/174 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1722 March 2017 | COMPANY RESTORED ON 22/03/2017 |
21/02/1721 February 2017 | STRUCK OFF AND DISSOLVED |
06/12/166 December 2016 | FIRST GAZETTE |
22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR LEGAL AND BUSINESS CONSULTING LIMITED |
22/06/1622 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/07/154 July 2015 | 01/05/14 STATEMENT OF CAPITAL GBP 100 |
23/06/1523 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
14/01/1214 January 2012 | DISS40 (DISS40(SOAD)) |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
27/12/1127 December 2011 | FIRST GAZETTE |
08/06/118 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DU TEILHET DE LAMOTHE / 01/01/2011 |
08/06/118 June 2011 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEGAL AND BUSINESS CONSULTING LIMITED / 01/01/2011 |
08/06/118 June 2011 | APPOINTMENT TERMINATED, SECRETARY FAIRPLAY INVESTMENTS LTD |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
05/10/105 October 2010 | 20/04/10 NO CHANGES |
01/10/101 October 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
20/04/1020 April 2010 | STRUCK OFF AND DISSOLVED |
05/01/105 January 2010 | FIRST GAZETTE |
22/06/0922 June 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/04/0914 April 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR APPOINTED GUILLAUME DU TEILHET DE LAMOTHE |
24/07/0724 July 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/03/062 March 2006 | DELIVERY EXT'D 3 MTH 30/04/05 |
06/02/066 February 2006 | COMPANY NAME CHANGED MUNDFORD LIMITED CERTIFICATE ISSUED ON 06/02/06 |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | DELIVERY EXT'D 3 MTH 30/04/04 |
07/07/047 July 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
01/06/031 June 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
01/06/031 June 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 146 CHASE SIDE SOUTHGATE LONDON N14 5PP |
17/12/0217 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
11/12/0211 December 2002 | REGISTERED OFFICE CHANGED ON 11/12/02 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
02/05/022 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | DIRECTOR RESIGNED |
20/04/0020 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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