Advanced company searchLink opens in new window

YOUR BOURSE LIMITED

Company number 08466852

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 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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
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
  • GBP 100
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