BORAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY MICHAELS

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

02/04/192 April 2019 31/12/17 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/12/174 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1722 March 2017 COMPANY RESTORED ON 22/03/2017

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEGAL AND BUSINESS CONSULTING LIMITED

View Document

22/06/1622 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/154 July 2015 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1523 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DU TEILHET DE LAMOTHE / 01/01/2011

View Document

08/06/118 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEGAL AND BUSINESS CONSULTING LIMITED / 01/01/2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY FAIRPLAY INVESTMENTS LTD

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/105 October 2010 20/04/10 NO CHANGES

View Document

01/10/101 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0914 April 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED GUILLAUME DU TEILHET DE LAMOTHE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED MUNDFORD LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 146 CHASE SIDE SOUTHGATE LONDON N14 5PP

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 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