Advanced company searchLink opens in new window

BOROUGHBRIDGE GENIUS LTD

Company number 09595193

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)
07 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
04 Apr 2024 AD01 Registered office address changed from 176 Gloucester Place London NW1 6DS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 April 2024
04 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
04 Apr 2024 PSC07 Cessation of Alberto Braibanti as a person with significant control on 14 March 2024
04 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
04 Apr 2024 TM01 Termination of appointment of Alberto Braibanti as a director on 14 March 2024
16 Jan 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
04 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 31 May 2020
15 Feb 2021 AD01 Registered office address changed from 199 Uxbridge Road London W12 9DH United Kingdom to 176 Gloucester Place London NW1 6DS on 15 February 2021
11 Dec 2020 AD01 Registered office address changed from 24 Bennett Road Corby NN18 8QA United Kingdom to 199 Uxbridge Road London W12 9DH on 11 December 2020
11 Dec 2020 PSC01 Notification of Alberto Braibanti as a person with significant control on 25 November 2020
11 Dec 2020 PSC07 Cessation of Audrius Navikas as a person with significant control on 25 November 2020
11 Dec 2020 AP01 Appointment of Mr Alberto Braibanti as a director on 25 November 2020
11 Dec 2020 TM01 Termination of appointment of Audrius Navikas as a director on 25 November 2020
04 Aug 2020 AD01 Registered office address changed from 6 Chater Close Great Bowden Market Harborough LE16 7HH England to 24 Bennett Road Corby NN18 8QA on 4 August 2020
04 Aug 2020 PSC01 Notification of Audrius Navikas as a person with significant control on 17 July 2020
04 Aug 2020 AP01 Appointment of Mr Audrius Navikas as a director on 17 July 2020
04 Aug 2020 PSC07 Cessation of David Kieran Mulgrew as a person with significant control on 17 July 2020
04 Aug 2020 TM01 Termination of appointment of David Kieran Mulgrew as a director on 17 July 2020
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates