Advanced company searchLink opens in new window

BOARD ORIGINATOR LTD.

Company number 12383543

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)
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2022 PSC04 Change of details for Ms Freya Jill Yule as a person with significant control on 25 April 2021
26 Sep 2022 PSC04 Change of details for Mr Dermot John Hugh Campbell as a person with significant control on 25 April 2021
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 740.22
07 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 732.35
09 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 719.23
30 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 706.11
21 Jun 2022 AA Micro company accounts made up to 31 January 2022
03 May 2022 AP01 Appointment of Ms Freya Jill Yule as a director on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from , Flat 22 Village Court, Chelsea Village, Fulham Road, London, SW6 1HZ, England to Basement, 40 Bramham Gardens London SW5 0HG on 29 April 2022
19 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
03 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 640.5
03 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 687.74
03 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 682.49
03 Jan 2022 AP02 Appointment of Symvan Capital Limited as a director on 31 December 2021
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2021 PSC04 Change of details for Ms Freya Jill Yule as a person with significant control on 29 April 2021
25 Nov 2021 PSC04 Change of details for Mr Dermot John Hugh Campbell as a person with significant control on 21 April 2021
28 Sep 2021 AA Micro company accounts made up to 31 January 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association