BOURNE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 5a Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2025-06-03 |
09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Registered office address changed from 4 Castle View Business Village Station Road Hampton Middlesex TW12 2BX England to 5a Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2024-01-09 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
12/04/2112 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
20/04/2020 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | PREVSHO FROM 31/10/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | COMPANY NAME CHANGED JAMES LEWIS CONSULTING LIMITED CERTIFICATE ISSUED ON 18/02/19 |
18/02/1918 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/02/194 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CANDICE LINDA BOURNE / 07/06/2018 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MS CANDICE LINDA BOURNE / 07/06/2018 |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 21 BROADLANDS AVENUE SHEPPERTON TW17 9DJ |
29/12/1729 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CANDICE BOURNE / 29/10/2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CANDICE BOURNE / 01/08/2011 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 72 EMBER FARM WAY EAST MOLESEY SURREY KT80BL ENGLAND |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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