- Company Overview for BOREALIUX LTD (15141372)
- Filing history for BOREALIUX LTD (15141372)
- People for BOREALIUX LTD (15141372)
- More for BOREALIUX LTD (15141372)
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) |
---|---|---|---|
11 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
14 May 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 5 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 54 Hill Crescent Stretton-on-Dunsmore Rugby CV23 9NF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 19 April 2024 | |
22 Dec 2023 | PSC07 | Cessation of Lindsay-Jayne Ballantyne as a person with significant control on 3 October 2023 | |
22 Dec 2023 | PSC01 | Notification of Joy Ygonia as a person with significant control on 3 October 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Lindsay-Jayne Ballantyne as a director on 3 October 2023 | |
15 Dec 2023 | AP01 | Appointment of Ms Joy Ygonia as a director on 3 October 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 54 Hill Crescent Stretton on Dunsmore Rugby Warwickshire CV23 9NF to 54 Hill Crescent Stretton-on-Dunsmore Rugby CV23 9NF on 13 December 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Erwlas Brimmon Lane Montgomeryshire Newtown Powys SY16 1BY United Kingdom to 54 Hill Crescent Stretton on Dunsmore Rugby Warwickshire CV23 9NF on 11 October 2023 | |
15 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-15
|