BORN FROM NECESSITY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Registered office address changed from 8a Buckingham Avenue West Molesey KT8 1TG England to 84 Walton Road East Molesey Surrey KT8 0DL on 2024-02-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Notification of Luisa Berg as a person with significant control on 2022-09-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

21/11/2221 November 2022 Change of details for Jess Rugeris as a person with significant control on 2022-08-18

View Document

21/11/2221 November 2022 Notification of Andrew Berg as a person with significant control on 2022-08-18

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-29 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

18/07/2018 July 2020 CESSATION OF LOUISE ANNE RUGERIS AS A PSC

View Document

18/07/2018 July 2020 PSC'S CHANGE OF PARTICULARS / JESS RUGERIS / 14/05/2020

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE RUGERIS

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM 56 BUCKINGHAM GARDENS WEST MOLESEY KT8 1TJ ENGLAND

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS RUGERIS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED JESS RUGERIS

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 81 ST. ANTHONYS AVENUE WOODFORD GREEN IG8 7EN UNITED KINGDOM

View Document

25/07/1825 July 2018 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