BOUNDARY VISUALISATION LIMITED

Academic House Academic House, London, NW1 7DJ, England
StatusACTIVE
Company No.09162973
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

BOUNDARY VISUALISATION LIMITED is an active private limited company with number 09162973. It was incorporated 9 years, 10 months, 22 days ago, on 05 August 2014. The company address is Academic House Academic House, London, NW1 7DJ, England.



Company Fillings

Accounts with accounts type full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: 42 Gloucester Avenue London NW1 8JD United Kingdom

New address: Academic House 24-28 Oval Road London NW1 7DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 08 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091629730002

Charge creation date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Williams

Appointment date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-03

Old address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom

New address: 42 Gloucester Avenue London NW1 8JD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 19 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091629730001

Charge creation date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boundary Visualisation Holdings Limited

Notification date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Guthrie

Cessation date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Goss

Cessation date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Wood

Appointment date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: C/O Paul a Hill and Co 3 Bull Lane St. Ives Cambridgeshire PE27 5AX

New address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Peter Guthrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACENTIA ELECTRICAL LTD

40 ROBERTS RIDE,HAZLEMERE,HP15 7AD

Number:08085121
Status:ACTIVE
Category:Private Limited Company

GERMAN EVENT FOOD LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:08945702
Status:ACTIVE
Category:Private Limited Company

JJOR LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC425245
Status:ACTIVE
Category:Limited Liability Partnership

KEITH WEED LIMITED

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:11861505
Status:ACTIVE
Category:Private Limited Company

KILLEARN PHARMACY LTD.

13 BALFRON ROAD,GLASGOW,G63 9NN

Number:SC230368
Status:ACTIVE
Category:Private Limited Company

SPOILED BRAT CLOTHING LTD

8 FORREST DRIVE,GLASGOW,G61 4SJ

Number:SC598919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source