Advanced company searchLink opens in new window

BOUND RATES LIMITED

Company number 13036275

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)
05 May 2024 AA Full accounts made up to 31 December 2023
17 Jan 2024 CH01 Director's details changed for Mr Seth Michael Phillips on 17 December 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • USD 15,900,013
16 Nov 2022 SH03 Purchase of own shares.
14 Nov 2022 SH14 Redenomination of shares. Statement of capital 28 October 2022
  • USD 13.000000
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 28 October 2022
  • GBP 13.00
14 Nov 2022 SH02 Consolidation of shares on 28 October 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 MA Memorandum and Articles of Association
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
12 May 2022 CH01 Director's details changed for Mr Seth Michael Phillips on 1 October 2021
21 Dec 2021 MR01 Registration of charge 130362750001, created on 17 December 2021
15 Sep 2021 AD01 Registered office address changed from Flat 3 Vale Court Maida Vale London W9 1RT England to 16 Great Chapel Street London W1F 8FL on 15 September 2021
18 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 PSC08 Notification of a person with significant control statement
18 Aug 2021 PSC07 Cessation of Seth Michael Phillips as a person with significant control on 24 June 2021
18 Aug 2021 PSC07 Cessation of Daniel Kindler as a person with significant control on 24 June 2021
09 Aug 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 December 2020
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 11.111117