- Company Overview for BOARDMATTER ENTERPRISES LIMITED (02775330)
- Filing history for BOARDMATTER ENTERPRISES LIMITED (02775330)
- People for BOARDMATTER ENTERPRISES LIMITED (02775330)
- Charges for BOARDMATTER ENTERPRISES LIMITED (02775330)
- More for BOARDMATTER ENTERPRISES LIMITED (02775330)
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) |
---|---|---|---|
04 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
04 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
23 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 4 January 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
10 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
24 Jan 2024 | CS01 |
Confirmation statement made on 4 January 2024 with no updates
|
|
08 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Jun 2023 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary on 26 May 2023 | |
28 Apr 2023 | AD02 | Register inspection address has been changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
03 Mar 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | SH02 | Consolidation of shares on 7 February 2023 | |
21 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Feb 2023 | MA | Memorandum and Articles of Association | |
21 Feb 2023 | SH08 | Change of share class name or designation | |
17 Feb 2023 | PSC02 | Notification of Jensten Group Limited as a person with significant control on 7 February 2023 | |
17 Feb 2023 | PSC07 | Cessation of Frazer Charles Lewis as a person with significant control on 7 February 2023 | |
17 Feb 2023 | AP01 | Appointment of Mr Robin Cameron Thomson as a director on 7 February 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Frazer Charles Lewis as a director on 7 February 2023 | |
17 Feb 2023 | TM02 | Termination of appointment of Hazel Mary Lewis as a secretary on 7 February 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2018
|
|
29 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 April 2018
|
|
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 25 January 1993
|