PROFESSIONAL BOUNDARIES C.I.C

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

24/09/2424 September 2024 Director's details changed for Mr Jonathan Coe on 2024-09-22

View Document

24/09/2424 September 2024 Change of details for Mr Jonathan Coe as a person with significant control on 2024-09-22

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

25/01/2325 January 2023 Change of details for Mr Jonathan Coe as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Jonathan Coe on 2023-01-25

View Document

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

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Change of details for Mr Jonathan Coe as a person with significant control on 2022-02-08

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Document

29/09/2229 September 2022 Director's details changed for Mr Jonathan Coe on 2022-09-16

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-09-30

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MILA PAULA MARIANNE MIKKONEN / 05/08/2017

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM C/O CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MILA PAULA MARIANNE MIKKONEN / 24/12/2016

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/10/1727 October 2017 SAIL ADDRESS CHANGED FROM: 131 RUSKIN PARK HOUSE CHAMPION HILL LONDON SE5 8TL UNITED KINGDOM

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COE / 24/12/2016

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS MILA PAULA MARIANNE MIKKONEN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN DEVEREUX

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 SAIL ADDRESS CHANGED FROM: C/O C/O AVMA 44 HIGH STREET CROYDON CR0 1YB UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

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

View Document

04/10/124 October 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAWN DEVEREUX / 27/10/2011

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 24-32 STEPHENSON WAY LONDON NW1 2HD

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COE / 27/09/2010

View Document

06/12/106 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED DR DAWN DEVEREUX

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR ARNOLD

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 32-36 LOMAN STREET LONDON SE1 0EH

View Document

28/09/0928 September 2009 CIC INCORPORATION

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