BOURNE CONSULTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 5a Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2025-06-03

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Registered office address changed from 4 Castle View Business Village Station Road Hampton Middlesex TW12 2BX England to 5a Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2024-01-09

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

20/04/2020 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

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

View Accounts

18/02/1918 February 2019 COMPANY NAME CHANGED JAMES LEWIS CONSULTING LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

18/02/1918 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CANDICE LINDA BOURNE / 07/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MS CANDICE LINDA BOURNE / 07/06/2018

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 21 BROADLANDS AVENUE SHEPPERTON TW17 9DJ

View Document

29/12/1729 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CANDICE BOURNE / 29/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CANDICE BOURNE / 01/08/2011

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 72 EMBER FARM WAY EAST MOLESEY SURREY KT80BL ENGLAND

View Document

27/10/1027 October 2010 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