BOUNDLESS IMMERSIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Mr Paul Steven Hindmarsh as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Katrina Lesley Hindmarsh on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Jamie Christopher O'donnell as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from 23 Kings Road Reading Berkshire RG1 3AR United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Aleisha O'donnell on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Paul Steven Hindmarsh on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Jamie Christopher O'donnell on 2025-04-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Director's details changed for Mr Jamie Christopher O'donnell on 2024-01-24

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mrs Aleisha O'donnell on 2024-01-24

View Document

31/01/2431 January 2024 Change of details for Mr Jamie Christopher O'donnell as a person with significant control on 2024-01-24

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Sub-division of shares on 2023-03-27

View Document

13/04/2313 April 2023 Change of share class name or designation

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Notification of Paul Steven Hindmarsh as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Notification of Jamie Christopher O'donnell as a person with significant control on 2023-03-27

View Document

29/03/2329 March 2023 Withdrawal of a person with significant control statement on 2023-03-29

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mrs Aleisha O'donnell on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Jamie Christopher O'donnell on 2023-01-30

View Document

09/01/239 January 2023 Director's details changed for Mrs Katrina Lesley Hindmarsh on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Paul Steven Hindmarsh on 2023-01-09

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Sub-division of shares on 2022-04-05

View Document

22/04/2222 April 2022 Sub-division of shares on 2022-04-05

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/09/1930 September 2019 ADOPT ARTICLES 12/09/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS ALEISHA O'DONNELL

View Document

11/07/1911 July 2019 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

23/01/1923 January 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