- Company Overview for BORN FROM NECESSITY LIMITED (11481965)
- Filing history for BORN FROM NECESSITY LIMITED (11481965)
- People for BORN FROM NECESSITY LIMITED (11481965)
- More for BORN FROM NECESSITY LIMITED (11481965)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Feb 2024 | AD01 | Registered office address changed from 8a Buckingham Avenue West Molesey KT8 1TG England to 84 Walton Road East Molesey Surrey KT8 0DL on 1 February 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
21 Nov 2022 | PSC04 | Change of details for Jess Rugeris as a person with significant control on 18 August 2022 | |
21 Nov 2022 | PSC01 | Notification of Luisa Berg as a person with significant control on 28 September 2022 | |
21 Nov 2022 | PSC01 | Notification of Andrew Berg as a person with significant control on 18 August 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
20 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
20 Sep 2022 | MA | Memorandum and Articles of Association | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | SH02 | Sub-division of shares on 27 July 2022 | |
18 Aug 2022 | SH08 | Change of share class name or designation | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
18 Jul 2020 | PSC04 | Change of details for Jess Rugeris as a person with significant control on 14 May 2020 | |
18 Jul 2020 | PSC07 | Cessation of Louise Anne Rugeris as a person with significant control on 14 May 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Louise Anne Rugeris as a director on 22 April 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from 56 Buckingham Gardens West Molesey KT8 1TJ England to 8a Buckingham Avenue West Molesey KT8 1TG on 26 October 2019 |