PROFESSIONAL BOUNDARIES C.I.C
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-09-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-22 with updates |
24/09/2424 September 2024 | Director's details changed for Mr Jonathan Coe on 2024-09-22 |
24/09/2424 September 2024 | Change of details for Mr Jonathan Coe as a person with significant control on 2024-09-22 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-09-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with updates |
25/01/2325 January 2023 | Change of details for Mr Jonathan Coe as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mr Jonathan Coe on 2023-01-25 |
24/01/2324 January 2023 | Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX England to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 2023-01-24 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-09-30 |
28/10/2228 October 2022 | Change of details for Mr Jonathan Coe as a person with significant control on 2022-02-08 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-22 with updates |
30/09/2230 September 2022 | Register inspection address has been changed from 27 Eastgate Gardens Taunton TA1 1rd England to 133 Dorset Road London SW19 3EQ |
29/09/2229 September 2022 | Director's details changed for Mr Jonathan Coe on 2022-09-16 |
08/07/218 July 2021 | Micro company accounts made up to 2020-09-30 |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MILA PAULA MARIANNE MIKKONEN / 05/08/2017 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM C/O CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MILA PAULA MARIANNE MIKKONEN / 24/12/2016 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
27/10/1727 October 2017 | SAIL ADDRESS CHANGED FROM: 131 RUSKIN PARK HOUSE CHAMPION HILL LONDON SE5 8TL UNITED KINGDOM |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COE / 24/12/2016 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
08/08/168 August 2016 | DIRECTOR APPOINTED MS MILA PAULA MARIANNE MIKKONEN |
08/08/168 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DAWN DEVEREUX |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/11/153 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/10/1421 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/10/1329 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/10/1225 October 2012 | SAIL ADDRESS CHANGED FROM: C/O C/O AVMA 44 HIGH STREET CROYDON CR0 1YB UNITED KINGDOM |
25/10/1225 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
25/10/1225 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
04/10/124 October 2012 | 30/09/11 TOTAL EXEMPTION FULL |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAWN DEVEREUX / 27/10/2011 |
27/10/1127 October 2011 | SAIL ADDRESS CREATED |
27/10/1127 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 24-32 STEPHENSON WAY LONDON NW1 2HD |
06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COE / 27/09/2010 |
06/12/106 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR APPOINTED DR DAWN DEVEREUX |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR ARNOLD |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 32-36 LOMAN STREET LONDON SE1 0EH |
28/09/0928 September 2009 | CIC INCORPORATION |
More Company Information
Recently Viewed
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