BOARDS 4 AGENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-04 with updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-04 with updates |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with updates |
16/01/2316 January 2023 | Director's details changed for Mr Amit Rasik Tailor on 2023-01-01 |
16/01/2316 January 2023 | Director's details changed for Mrs Tina Tailor on 2023-01-01 |
16/01/2316 January 2023 | Change of details for Mrs Tina Tailor as a person with significant control on 2023-01-01 |
16/01/2316 January 2023 | Change of details for Mr Amit Rasik Tailor as a person with significant control on 2023-01-01 |
04/03/224 March 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with updates |
21/12/2121 December 2021 | Change of details for Mr Amit Rasik Tailor as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
21/12/2121 December 2021 | Appointment of Mrs Tina Tailor as a director on 2021-12-21 |
21/12/2121 December 2021 | Notification of Tina Tailor as a person with significant control on 2021-12-21 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 2A, ILIFFE HOUSE 12 ILIFFE AVENUE OADBY LEICESTER LE2 5LS ENGLAND |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM OFFICE 2 100 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/03/1517 March 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM CENTURY HOUSE 100 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ATISH PARMAR |
15/03/1315 March 2013 | DIRECTOR APPOINTED MR AMIT RASIK TAILOR |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 309 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EW UNITED KINGDOM |
04/01/114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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