- Company Overview for BOROUGHBRIDGE GENIUS LTD (09595193)
- Filing history for BOROUGHBRIDGE GENIUS LTD (09595193)
- People for BOROUGHBRIDGE GENIUS LTD (09595193)
- More for BOROUGHBRIDGE GENIUS LTD (09595193)
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 |