Advanced company searchLink opens in new window

BOARDROOM ADVISORY DIRECTORS LTD.

Company number 11202850

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)
15 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
14 Jan 2024 AP02 Appointment of Sab Heritage (1955) Limited as a director on 14 January 2024
12 Dec 2023 CH02 Director's details changed for Proactive Heritage (Uk) Partners Ltd on 12 December 2023
12 Dec 2023 CH04 Secretary's details changed for Proactive Corporate Nominees Ltd. on 12 December 2023
14 Apr 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
16 Nov 2022 CH02 Director's details changed for Heritage Private Assets L.P on 16 November 2022
16 Nov 2022 CH02 Director's details changed for Gladmax Group Limited on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Adekunle Akanji Ademola on 16 November 2022
07 Oct 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 CH04 Secretary's details changed for Boardman Corporate Nominees Ltd. on 28 July 2022
29 Jul 2022 CERTNM Company name changed boardman advisory (uk) services LTD.\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
28 Jul 2022 AP02 Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 28 July 2022
28 Jul 2022 AP02 Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 28 July 2022
15 Feb 2022 PSC08 Notification of a person with significant control statement
14 Feb 2022 PSC07 Cessation of Heritage Private Assets L.P as a person with significant control on 14 February 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Dec 2021 AD01 Registered office address changed from 65 Samuel Street London SE18 5LF United Kingdom to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 2 December 2021
27 Aug 2021 TM01 Termination of appointment of Gladmax Ventures Limited as a director on 27 August 2021
16 Jul 2021 AA Micro company accounts made up to 31 December 2020
16 Jul 2021 PSC02 Notification of Heritage Private Assets L.P as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of Gladmax Group Limited as a person with significant control on 16 July 2021
16 Jul 2021 AP02 Appointment of Heritage Private Assets L.P as a director on 16 July 2021
25 Jun 2021 TM01 Termination of appointment of Gladmax Continuation Limited as a director on 25 June 2021
17 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates