THE BOUNDLESS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mrs Elena Narsiya as a person with significant control on 2024-12-12

View Document

22/05/2522 May 2025 Change of details for Mr Hamish Shand as a person with significant control on 2024-12-12

View Document

07/02/257 February 2025 Change of details for Mr Hamish Shand as a person with significant control on 2024-12-12

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Resolutions

View Document

06/02/256 February 2025 Change of share class name or designation

View Document

06/02/256 February 2025 Change of details for Mr Hamish Shand as a person with significant control on 2024-12-12

View Document

06/02/256 February 2025 Notification of Elena Narsiya as a person with significant control on 2024-12-12

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

04/02/254 February 2025 Director's details changed for Mrs Elena Narsiya on 2024-11-29

View Document

20/12/2420 December 2024 Appointment of Mrs Elena Narsiya as a director on 2024-11-29

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH SHAND / 29/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM FLAT 6 40 HORSEFERRY ROAD LIMEHOUSE LONDON E14 8DF

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR HAMISH SHAND / 29/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

05/05/205 May 2020 CESSATION OF JADE HORTON AS A PSC

View Document

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 101

View Document

13/03/1813 March 2018 ADOPT ARTICLES 01/03/2018

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JADE HORTON

View Document

12/05/1712 May 2017 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