Advanced company searchLink opens in new window

BOROPEX ACQUISITION LIMITED

Company number 03795965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 CH01 Director's details changed for Annette Frances Green on 1 January 2017
28 Mar 2017 CH01 Director's details changed for Linda Ennis on 1 January 2017
28 Mar 2017 CH01 Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017
28 Mar 2017 CH01 Director's details changed for Mr Michael Bradley on 1 January 2017
08 Dec 2016 AA Accounts for a small company made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 716
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
22 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 716
20 Nov 2014 AA Accounts for a small company made up to 28 February 2014
07 May 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014
03 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 716
03 Apr 2014 CH01 Director's details changed for Annette Francis Green on 1 March 2014
03 Dec 2013 AA Accounts for a small company made up to 28 February 2013
07 Aug 2013 AD01 Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013
17 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a small company made up to 29 February 2012
02 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a small company made up to 28 February 2011
31 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a small company made up to 28 February 2010
26 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Michael Bradley on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Sandra Estelle Smith on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Annette Francis Green on 1 October 2009
26 Apr 2010 TM02 Termination of appointment of Michael Bradley as a secretary