TRADING BOUNDARIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Registration of charge 032167530018, created on 2025-02-14

View Document

25/10/2425 October 2024 Registration of charge 032167530016, created on 2024-10-24

View Document

25/10/2425 October 2024 Registration of charge 032167530017, created on 2024-10-24

View Document

24/10/2424 October 2024 Satisfaction of charge 032167530013 in full

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

24/10/2424 October 2024 Satisfaction of charge 032167530015 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 032167530014 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Satisfaction of charge 032167530011 in full

View Document

07/02/227 February 2022 Satisfaction of charge 032167530012 in full

View Document

02/02/222 February 2022 Registration of charge 032167530014, created on 2022-01-31

View Document

02/02/222 February 2022 Registration of charge 032167530013, created on 2022-01-31

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 032167530012

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 032167530011

View Document

03/02/213 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530010

View Document

03/02/213 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530009

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032167530009

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032167530010

View Document

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARIE THOMSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALISTAIR CLIFFORD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 04/03/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 31/07/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 31/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALISTAIR CLIFFORD / 17/04/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 26/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/11/097 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY CLIFFORD / 08/10/2008

View Document

25/02/0925 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: OAKHURST, COURTLANDS CHILLING STREET, SHARPTHORNE EAST GRINSTEAD WEST SUSSEX RH19 4JF

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 40 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YH

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 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