BOUNDSTREAM LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/02/242 February 2024 Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Cessation of Harry Chaim Schimmel as a person with significant control on 2022-03-27

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-02-28 with updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Director's details changed for Mr Jacob Schimmel on 2023-09-04

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

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

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 07/09/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 84.00

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERETTE SCHIMMEL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SCHIMMEL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

20/07/1520 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

22/12/1422 December 2014 PREVEXT FROM 25/03/2014 TO 01/04/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54 56 EUSTON STREET LONDON NW1 2ES

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 PREVSHO FROM 26/03/2012 TO 25/03/2012

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 PREVSHO FROM 27/03/2011 TO 26/03/2011

View Document

22/12/1122 December 2011 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010

View Document

09/08/119 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 PREVSHO FROM 29/03/2010 TO 28/03/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 PREVSHO FROM 30/03/2008 TO 29/03/2008

View Document

01/04/081 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

04/07/944 July 1994 SECRETARY RESIGNED

View Document

03/07/943 July 1994 ALTER MEM AND ARTS 29/06/94

View Document

03/07/943 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/949 June 1994 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