BOUNDFIELD ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-18 with updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Director's details changed for Mr Azriel Jakab on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Azriel Jakab as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 13 Rookwood Road London N16 6SP United Kingdom to 36a Castlewood Road London N16 6DW on 2024-03-14

View Document

14/03/2414 March 2024 Secretary's details changed for Mr Jaime Friedman on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Registration of charge 118235290003, created on 2021-06-30

View Document

02/07/212 July 2021 Satisfaction of charge 118235290002 in full

View Document

02/07/212 July 2021 Satisfaction of charge 118235290001 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

05/09/205 September 2020 PSC'S CHANGE OF PARTICULARS / MR AZRIEL JAKAB / 05/09/2020

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AZRIEL JAKAB / 05/09/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 SECRETARY APPOINTED MR JAIME FRIEDMAN

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O 32 CASTLEWOOD ROAD LONDON N16 6DW UNITED KINGDOM

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR AZRIEL JAKAB / 18/07/2019

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118235290001

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118235290002

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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