BOUNDARY COMMUNICATIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

24/02/2224 February 2022 Termination of appointment of Sacha Rochelle Jeewa Stringer as a director on 2022-02-02

View Document

17/01/2217 January 2022 Satisfaction of charge 053189220001 in full

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SACHA ROCHELLE JEENA STRINGER / 11/06/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED SACHA ROCHELLE JEENA STRINGER

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW STERE / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HATCH / 16/05/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 69 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM DOWGATE HILL HOUSE 14 - 16 DOWGATE HILL LONDON EC4R 2SU

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053189220001

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR JAMES MATTHEW STERE

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 148 LEADENHALL STREET LONDON EC3V 4QT

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MS ELIZABETH HATCH

View Document

20/02/1420 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOLLY

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 ADOPT ARTICLES 30/07/2013

View Document

31/07/1331 July 2013 30/01/13 STATEMENT OF CAPITAL GBP 200

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS ELIZABETH HATCH

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MR MALCOLM ROOKER

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD SOLLY

View Document

01/02/131 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN SOLLY

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 60 WESTGATE CHICHESTER WEST SUSSEX PO19 3HH UNITED KINGDOM

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED BOUNDARY LEISURE LIMITED CERTIFICATE ISSUED ON 16/01/13

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN SOLLY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS JOHN SOLLY / 16/08/2010

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NICHOLAS JOHN SOLLY / 16/08/2010

View Document

14/02/1114 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BOUNDARY HOUSE PIPERS LANE NORTHCHAPEL PETWORTH GU28 9JA

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE SOLLY / 16/08/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS JOHN SOLLY / 22/12/2009

View Document

19/02/1019 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE SOLLY / 22/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 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