BORGESH LTD.

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

04/02/244 February 2024 Registered office address changed from 54 Weldbank Lane Chorley PR7 3NQ England to 14 Barlow Close Buckshaw Village Chorley PR7 7JG on 2024-02-04

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from Unit 5 Albert Edward House, the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to 54 Weldbank Lane Chorley PR7 3NQ on 2022-01-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 50 CAUSTON SQUARE DAGENHAM ESSEX RM10 9HB UNITED KINGDOM

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY BORGES-DA-SILVA

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, NO UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM, 50 CAUSTON SQUARE CAUSTON SQUARE, DAGENHAM, RM10 9HB, ENGLAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM, 8 SUITE 357, SHEPHERD MARKET, LONDON, W1J 7JY, UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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