BOURNEMOUTH INTERPRETERS' GROUP C.I.C.

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Registered office address changed from C/O Community Action Network, Beech House 28-30 Wimborne Road Poole Dorset BH15 2BU United Kingdom to Northmead House C/O Community Action Network Northmead House, Northmead Drive Creekmoor, Poole Dorset BH17 7RP on 2025-05-01

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O C/O POOLE CVS BEECH HOUSE 28-30 WIMBORNE ROAD POOLE DORSET BH15 2BU ENGLAND

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA PIELOK / 07/05/2019

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR PAUL BOURDAIS

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BOURNE SPRING CENTRE ST MARY'S ROAD BOURNEMOUTH DORSET BH1 4QP

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALZBETA KUCERAKOVA

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALZBETA KUCERAKOVA / 09/03/2016

View Document

27/10/1527 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/09/153 September 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

15/08/1515 August 2015 15/08/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 31/08/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 31/08/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA PIELOK / 31/10/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MARSHALL / 04/11/2013

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 31/08/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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