Advanced company searchLink opens in new window

BORSEN LIMITED

Company number 14962734

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)
24 Dec 2024 AD01 Registered office address changed from 234-236 Whitechapel Road London E1 1BJ England to 55 a Mile End Road London E1 4TT on 24 December 2024
06 Jun 2024 PSC07 Cessation of Tajul Islam as a person with significant control on 6 June 2024
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
06 Jun 2024 AP01 Appointment of Mr Rajon Miah as a director on 6 June 2024
06 Jun 2024 PSC01 Notification of Rajon Miah as a person with significant control on 6 June 2024
21 May 2024 AD01 Registered office address changed from 234 Whitechapel Road London E1 1BJ England to 234-236 Whitechapel Road London E1 1BJ on 21 May 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 May 2024 AD01 Registered office address changed from 7 Roman Gate Godmanchester Huntingdon PE29 2JB England to 234 Whitechapel Road London E1 1BJ on 2 May 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Apr 2024 PSC01 Notification of Tajul Islam as a person with significant control on 29 April 2024
29 Apr 2024 AP01 Appointment of Mr Tajul Islam as a director on 29 April 2024
29 Apr 2024 PSC07 Cessation of Croft Shareholders Ltd as a person with significant control on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Fernhills Business Centre Todd Street Bury Greater Manchester BL9 5BJ United Kingdom to 7 Roman Gate Godmanchester Huntingdon PE29 2JB on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 29 April 2024
26 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-26
  • GBP 10