BOARD ORIGINATOR LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2025-04-22

View Document

22/04/2522 April 2025 Statement of affairs

View Document

22/04/2522 April 2025 Resolutions

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

22/01/2522 January 2025 Registered office address changed from Basement, 40 Bramham Gardens London SW5 0HG England to 85 Great Portland Street London W1W 7LT on 2025-01-22

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Notification of Symvan Capital Limited as a person with significant control on 2024-07-25

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

29/09/2429 September 2024 Termination of appointment of Freya Jill Yule as a director on 2024-09-29

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/09/2329 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-21

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

20/06/2320 June 2023 Director's details changed for Mr Dermot John Hugh Campbell on 2023-05-16

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-28

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

27/09/2227 September 2022 Change of details for Ms Freya Jill Yule as a person with significant control on 2021-04-25

View Document

26/09/2226 September 2022 Change of details for Mr Dermot John Hugh Campbell as a person with significant control on 2021-04-25

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

03/05/223 May 2022 Appointment of Ms Freya Jill Yule as a director on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from , Flat 22 Village Court, Chelsea Village, Fulham Road, London, SW6 1HZ, England to Basement, 40 Bramham Gardens London SW5 0HG on 2022-04-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

03/01/223 January 2022 Appointment of Symvan Capital Limited as a director on 2021-12-31

View Document

03/01/223 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

03/01/223 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

03/01/223 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

26/11/2126 November 2021 Change of details for Ms Freya Jill Yule as a person with significant control on 2021-04-29

View Document

25/11/2125 November 2021 Change of details for Mr Dermot John Hugh Campbell as a person with significant control on 2021-04-21

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 COMPANY NAME CHANGED DERMOT CAMPBELL CONSULTING LTD CERTIFICATE ISSUED ON 21/07/20

View Document

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information