Advanced company searchLink opens in new window

BORN FROM NECESSITY LIMITED

Company number 11481965

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)
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
  • GBP 191.2745
20 Sep 2022 MA Memorandum and Articles of Association
18 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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