BOUNDARY COMMUNICATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 26/05/2426 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 11/10/2211 October 2022 | Accounts for a small company made up to 2021-12-31 |
| 25/03/2225 March 2022 | Resolutions |
| 25/03/2225 March 2022 | Resolutions |
| 25/03/2225 March 2022 | Resolutions |
| 25/03/2225 March 2022 | Resolutions |
| 24/02/2224 February 2022 | Termination of appointment of Sacha Rochelle Jeewa Stringer as a director on 2022-02-02 |
| 17/01/2217 January 2022 | Satisfaction of charge 053189220001 in full |
| 04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA ROCHELLE JEENA STRINGER / 11/06/2019 |
| 05/06/195 June 2019 | DIRECTOR APPOINTED SACHA ROCHELLE JEENA STRINGER |
| 16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW STERE / 16/05/2019 |
| 16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HATCH / 16/05/2019 |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1 CORNHILL LONDON EC3V 3ND ENGLAND |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND |
| 12/12/1812 December 2018 | DISS40 (DISS40(SOAD)) |
| 11/12/1811 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 13/03/1813 March 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 69 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND |
| 22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM DOWGATE HILL HOUSE 14 - 16 DOWGATE HILL LONDON EC4R 2SU |
| 01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053189220001 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/01/1628 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/01/1526 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/04/1430 April 2014 | DIRECTOR APPOINTED MR JAMES MATTHEW STERE |
| 22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 148 LEADENHALL STREET LONDON EC3V 4QT |
| 20/02/1420 February 2014 | SECRETARY APPOINTED MS ELIZABETH HATCH |
| 20/02/1420 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 08/11/138 November 2013 | APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER |
| 08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SOLLY |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/08/136 August 2013 | ADOPT ARTICLES 30/07/2013 |
| 31/07/1331 July 2013 | 30/01/13 STATEMENT OF CAPITAL GBP 200 |
| 07/06/137 June 2013 | DIRECTOR APPOINTED MRS ELIZABETH HATCH |
| 10/04/1310 April 2013 | SECRETARY APPOINTED MR MALCOLM ROOKER |
| 10/04/1310 April 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD SOLLY |
| 01/02/131 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN SOLLY |
| 31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 60 WESTGATE CHICHESTER WEST SUSSEX PO19 3HH UNITED KINGDOM |
| 16/01/1316 January 2013 | COMPANY NAME CHANGED BOUNDARY LEISURE LIMITED CERTIFICATE ISSUED ON 16/01/13 |
| 16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN SOLLY |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS JOHN SOLLY / 16/08/2010 |
| 14/02/1114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD NICHOLAS JOHN SOLLY / 16/08/2010 |
| 14/02/1114 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BOUNDARY HOUSE PIPERS LANE NORTHCHAPEL PETWORTH GU28 9JA |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE SOLLY / 16/08/2010 |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS JOHN SOLLY / 22/12/2009 |
| 19/02/1019 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE SOLLY / 22/12/2009 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/01/092 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
| 12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
| 07/01/057 January 2005 | NEW DIRECTOR APPOINTED |
| 07/01/057 January 2005 | SECRETARY RESIGNED |
| 07/01/057 January 2005 | DIRECTOR RESIGNED |
| 07/01/057 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOUNDARY COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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