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)
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
23 Sep 2019 AD01 Registered office address changed from 31a Oundle Road Thrapston Northants NN14 4PA United Kingdom to 6 Chater Close Great Bowden Market Harborough LE16 7HH on 23 September 2019
23 Sep 2019 PSC01 Notification of David Mulgrew as a person with significant control on 2 September 2019
23 Sep 2019 PSC07 Cessation of David Mckay as a person with significant control on 2 September 2019
23 Sep 2019 AP01 Appointment of Mr David Kieran Mulgrew as a director on 2 September 2019
23 Sep 2019 TM01 Termination of appointment of David Mckay as a director on 2 September 2019
20 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31a Oundle Road Thrapston Northants NN14 4PA on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr David Mckay as a director on 30 July 2018
07 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 30 July 2018
07 Aug 2018 PSC01 Notification of David Mckay as a person with significant control on 30 July 2018
07 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 30 July 2018
06 Jul 2018 AD01 Registered office address changed from 15 Auckland Grange Auckland Road Doncaster DN2 4TP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Jakub Tuchowski as a director on 5 April 2018
06 Jul 2018 PSC07 Cessation of Jakub Tuchowski as a person with significant control on 5 April 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 27 October 2017
02 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Auckland Grange Auckland Road Doncaster DN2 4TP on 2 February 2018
02 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 27 October 2017
02 Feb 2018 PSC01 Notification of Jakub Tuchowski as a person with significant control on 27 October 2017
02 Feb 2018 AP01 Appointment of Mr Jakub Tuchowski as a director on 27 October 2017