Advanced company searchLink opens in new window

BOURNE INTERNATIONAL LIMITED

Company number 01915984

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)
14 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 AP01 Appointment of Mr Andrew Muir Turner as a director on 12 December 2019
07 Jan 2020 AD01 Registered office address changed from 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP to 15 Guernsey Barn Loseley Park Guildford Surrey GU3 1HS on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Stephen Simmons as a director on 12 December 2019
07 Jan 2020 TM01 Termination of appointment of Barbara May Pike as a director on 12 December 2019
07 Jan 2020 TM02 Termination of appointment of Barbara May Pike as a secretary on 12 December 2019
07 Jan 2020 PSC02 Notification of Amt Marketing Ltd as a person with significant control on 12 December 2019
07 Jan 2020 PSC07 Cessation of Stephen Simmons as a person with significant control on 12 December 2019
07 Jan 2020 PSC07 Cessation of Barbara May Pike as a person with significant control on 12 December 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2019 SH10 Particulars of variation of rights attached to shares
18 Dec 2019 SH08 Change of share class name or designation
17 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
08 May 2019 AA Accounts for a small company made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
08 May 2018 AA Accounts for a small company made up to 31 December 2017