Advanced company searchLink opens in new window

BORGESH LTD.

Company number 09697844

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)
04 Feb 2024 AD01 Registered office address changed from 54 Weldbank Lane Chorley PR7 3NQ England to 14 Barlow Close Buckshaw Village Chorley PR7 7JG on 4 February 2024
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from Unit 5 Albert Edward House, the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to 54 Weldbank Lane Chorley PR7 3NQ on 13 January 2022
07 May 2021 AA Micro company accounts made up to 31 July 2020
11 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
13 May 2020 AD01 Registered office address changed from 50 Causton Square Dagenham Essex RM10 9HB United Kingdom to Unit 5 Albert Edward House, the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 13 May 2020
10 Apr 2020 TM02 Termination of appointment of Anthony Borges-Da-Silva as a secretary on 10 April 2020
10 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2019 AA Micro company accounts made up to 31 July 2018
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 31 July 2016
11 Oct 2016 AD01 Registered office address changed from , 50 Causton Square Causton Square, Dagenham, RM10 9HB, England to 50 Causton Square Dagenham Essex RM10 9HB on 11 October 2016
10 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
10 Oct 2016 AD02 Register inspection address has been changed to 50 Causton Square Dagenham RM10 9HB
10 Oct 2016 AD01 Registered office address changed from , 8 Suite 357, Shepherd Market, London, W1J 7JY, United Kingdom to 50 Causton Square Dagenham Essex RM10 9HB on 10 October 2016