BORG INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 02867728 |
Category | Private Limited Company |
Incorporated | 01 Nov 1993 |
Age | 30 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
BORG INTERNATIONAL LIMITED is an active private limited company with number 02867728. It was incorporated 30 years, 6 months ago, on 01 November 1993. The company address is F1 F1, London, SW7 1BB.
Company Fillings
Accounts with accounts type dormant
Date: 04 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 18 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 27 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 05 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 01 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type dormant
Date: 12 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Mather
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change corporate director company with change date
Date: 25 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-01
Officer name: Inband Limited
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / inband LIMITED / 01/11/2008
Documents
Accounts with accounts type dormant
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type dormant
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 31/08/04 from: suite 198 28 old brompton road london SW7 3SS
Documents
Accounts with accounts type dormant
Date: 06 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 27/08/97 from: 27 chartwell way anerley london SE20 8LX
Documents
Legacy
Date: 01 May 1997
Category: Address
Type: 287
Description: Registered office changed on 01/05/97 from: 10 sidney street london SW3 6PP
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; full list of members
Documents
Legacy
Date: 20 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 20/02/96 from: 25 little roke avenue kenley surrey CR8 5NN
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 21 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kenley trading company LIMITED\certificate issued on 24/10/94
Documents
Legacy
Date: 03 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 16 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 16 Nov 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 16/11/93 from: 64 whitchurch road cardiff CF4 3LX
Documents
Some Companies
BLACK ISLE TIMBER HARVESTING LIMITED
WHINFIELD,ROSEMARKIE,IV10 8UL
Number: | SC604953 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 GODOLPHIN CLOSE,SWINDON,SN5 8RW
Number: | 11783783 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE PROJECT MANAGEMENT LIMITED
THE GRANGE,BRIGG,DN20 0BU
Number: | 02766759 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 BUILDING 49 ARGYLL ROAD,LONDON,SE18 6XB
Number: | 09774646 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE DRIVE,LONDON,EN5 4JQ
Number: | 10911165 |
Status: | ACTIVE |
Category: | Private Limited Company |
OIL AND GAS RISK ENGINEERS LIMITED
C/O MAROON ACCOUNTS GRANARY HOUSE,LEATHERHEAD,KT22 7AW
Number: | 07777156 |
Status: | ACTIVE |
Category: | Private Limited Company |