Advanced company searchLink opens in new window

35 BOUNDARY ROAD LTD

Company number 11933928

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)
31 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
21 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
04 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
25 Apr 2022 MR01 Registration of charge 119339280003, created on 19 April 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
02 Jun 2021 MR04 Satisfaction of charge 119339280002 in full
02 Jun 2021 MR05 All of the property or undertaking has been released from charge 119339280001
02 Jun 2021 MR05 All of the property or undertaking has been released from charge 119339280001
02 Jun 2021 MR04 Satisfaction of charge 119339280001 in full
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
27 Aug 2020 TM01 Termination of appointment of Adam Philip Daniel Goddard as a director on 24 August 2020
18 Jun 2020 TM01 Termination of appointment of Thomas Patrick Webster as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Sentry Assets Ltd as a director on 18 June 2020
28 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
01 May 2020 AD01 Registered office address changed from 89 High Street Uckfield TN22 1RJ England to 44 Upper Lewes Road Brighton BN2 3FH on 1 May 2020
21 Sep 2019 AD01 Registered office address changed from 2a London Road East Grinstead West Sussex RH19 1AG United Kingdom to 89 High Street Uckfield TN22 1RJ on 21 September 2019
28 Jun 2019 MR01 Registration of charge 119339280002, created on 19 June 2019
21 Jun 2019 MR01 Registration of charge 119339280001, created on 19 June 2019
16 Apr 2019 AP01 Appointment of Mrs Jacqueline Ann Acton Evans as a director on 16 April 2019
16 Apr 2019 AP01 Appointment of Mr Graham Peter Over as a director on 16 April 2019
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 100