Advanced company searchLink opens in new window

BORRN (U.K.) LTD

Company number 11114468

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 31 December 2023
09 Apr 2024 TM01 Termination of appointment of Andrew Philip Moore as a director on 2 April 2024
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
14 Apr 2023 TM01 Termination of appointment of Hon Wai Raymond Liu as a director on 13 April 2023
14 Apr 2023 AP01 Appointment of Mr Andrew Philip Moore as a director on 13 April 2023
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
28 Dec 2021 AD01 Registered office address changed from Room 645, Sixth Floor, Two Kingdom Street, London W2 6BD England to Room 645, Sixth Floor, 2 Kingdom Street London W2 6BD on 28 December 2021
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
31 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
08 May 2020 TM01 Termination of appointment of Andrew Philip Moore as a director on 1 May 2020
20 Mar 2020 AA01 Previous accounting period extended from 30 December 2019 to 31 December 2019
23 Jan 2020 AD01 Registered office address changed from 61F No 2 Kingdom Street London W2 6BD United Kingdom to Room 645, Sixth Floor, Two Kingdom Street, London W2 6BD on 23 January 2020
28 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
06 Dec 2019 AA Micro company accounts made up to 30 December 2018
12 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Apr 2019 AP01 Appointment of Mr Andrew Philip Moore as a director on 25 April 2019
25 Apr 2019 AP01 Appointment of Mr Hon Wai Raymond Liu as a director on 25 April 2019
28 Jan 2019 AD01 Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to 61F No 2 Kingdom Street London W2 6BD on 28 January 2019
28 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
08 Oct 2018 AD01 Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 8 October 2018