BOUNDLESS FUN LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2022-06-04 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2021-03-31

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-03-31

View Document

14/06/2314 June 2023 Registered office address changed from 11 Willow Herb Close Oadby Leicester LE2 4QG England to 1a Golden Grove Newbridge Newport NP11 4FE on 2023-06-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Mohammed Abbas Hussein Walji as a director on 2021-12-31

View Document

07/01/227 January 2022 Cessation of Mohammed Abbas Hussein Walji as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Notification of Hassan Abbas Hussein Walji as a person with significant control on 2021-12-31

View Document

01/01/221 January 2022 Appointment of Mr Hassan Abbas Hussein Walji as a director on 2021-12-19

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/07/204 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR VIKRANT BANSAL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 13 BEECHES CRESCENT CHELMSFORD CM1 2FU UNITED KINGDOM

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MOHAMMED ABBAS HUSSEIN WALJI

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABBAS HUSSEIN WALJI

View Document

04/06/204 June 2020 CESSATION OF SUMATI BHATIA AS A PSC

View Document

04/06/204 June 2020 CESSATION OF VIKRANT BANSAL AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUMATI BHATIA

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

26/05/1926 May 2019 25/05/19 STATEMENT OF CAPITAL GBP 160000

View Document

19/03/1919 March 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

10/01/1910 January 2019 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