- Company Overview for YOUR BOURSE LIMITED (08466852)
- Filing history for YOUR BOURSE LIMITED (08466852)
- People for YOUR BOURSE LIMITED (08466852)
- More for YOUR BOURSE LIMITED (08466852)
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 2019 | PSC04 | Change of details for Andrey Vedikhin as a person with significant control on 29 March 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Dr Andrey Vedikhin on 7 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Dr Andrey Vedikhin on 7 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Wood End Park Drive Ashtead Surrey KT21 1JB to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 1 March 2017 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
30 Oct 2015 | CERTNM |
Company name changed avex systems LIMITED\certificate issued on 30/10/15
|
|
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
30 Mar 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
30 Mar 2015 | CH01 | Director's details changed for Mr Andrey Vedikhin on 4 December 2014 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Wood End Park Drive Ashtead Surrey KT21 1JB on 3 December 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
18 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Andrey Vedikhin as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
28 Mar 2013 | NEWINC | Incorporation |