BORN FROM NECESSITY LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
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 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-07-31 |
21/11/2221 November 2022 | Notification of Luisa Berg as a person with significant control on 2022-09-28 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
21/11/2221 November 2022 | Change of details for Jess Rugeris as a person with significant control on 2022-08-18 |
21/11/2221 November 2022 | Notification of Andrew Berg as a person with significant control on 2022-08-18 |
16/11/2216 November 2022 | Confirmation statement made on 2022-09-29 with updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-19 with updates |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-08-18 |
20/09/2220 September 2022 | Memorandum and Articles of Association |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
18/07/2018 July 2020 | CESSATION OF LOUISE ANNE RUGERIS AS A PSC |
18/07/2018 July 2020 | PSC'S CHANGE OF PARTICULARS / JESS RUGERIS / 14/05/2020 |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RUGERIS |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
26/10/1926 October 2019 | REGISTERED OFFICE CHANGED ON 26/10/2019 FROM 56 BUCKINGHAM GARDENS WEST MOLESEY KT8 1TJ ENGLAND |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | 24/06/19 STATEMENT OF CAPITAL GBP 100 |
23/07/1923 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS RUGERIS |
07/06/197 June 2019 | DIRECTOR APPOINTED JESS RUGERIS |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 81 ST. ANTHONYS AVENUE WOODFORD GREEN IG8 7EN UNITED KINGDOM |
25/07/1825 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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