BOREALIS THEATRE LIMITED
Status | ACTIVE |
Company No. | 06369855 |
Category | |
Incorporated | 13 Sep 2007 |
Age | 16 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BOREALIS THEATRE LIMITED is an active with number 06369855. It was incorporated 16 years, 8 months, 18 days ago, on 13 September 2007. The company address is 122 Cheyne Walk, London, SW10 0ES, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: Llat 1 9 Adamson Road London NW3 3HX England
New address: 122 Cheyne Walk London SW10 0ES
Change date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
New address: Llat 1 9 Adamson Road London NW3 3HX
Old address: Flat 1, 16 Nevern Square London Middlesex SW5 9NW
Change date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 08 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 16 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 09 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Waggott
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sissi Liechtenstein
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlo Di Pamparato
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Spink
Documents
Annual return company with made up date no member list
Date: 18 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 23 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 08 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clara Andersson
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Maria Spink
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlo Ottavio Di Pamparato
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Platt
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/09
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / maria gripenberg / 08/07/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/08
Documents
Some Companies
2 RAVENSWORTH VIEW,GATESHEAD,NE11 9DQ
Number: | 10967141 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASA FRESCO CLEANING SERVICES LTD
FLAT 2 POCKETTS YARD HIGH STREET,BERKSHIRE,SL6 9SL
Number: | 09784147 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11033756 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LAWFRED AVENUE,WOLVERHAMPTON,WV11 3QR
Number: | 09231190 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYSIDE HOUSE,BANCHORY,AB31 6NL
Number: | SC531652 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MURRAY STREET,LLANELLI,SA15 1DJ
Number: | 11000753 |
Status: | ACTIVE |
Category: | Private Limited Company |