BORAMA ENGINEERING LTD

Company Documents

DateDescription
27/02/2527 February 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

01/02/221 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD on 2022-02-01

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Statement of affairs

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 2 ROOSEVELT HOUSE NAVIGATION WAY HOCKLEY BIRMINGHAM B18 5RW ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 7 ALEXANDRA GARDENS LONDON W4 2RY ENGLAND

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSEIN DAYIB HUSSEIN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 8 BORDER COURT HUMBER ROAD COVENTRY CV3 1NL

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN DAYIB HUSSEIN / 03/08/2015

View Document

23/07/1523 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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