This company is commonly known as Boresha Technologies Uk Limited. The company was founded 5 years ago and was given the registration number 11577767. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BORESHA TECHNOLOGIES UK LIMITED |
---|---|---|
Company Number | : | 11577767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2018 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Great Portland Street, First Floor, London, England, W1W 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 13 April 2021 | Active |
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 16 November 2018 | Active |
21, Chemin Des Lilas, Lac Supérieur, Canada, J0T1P0 | Director | 09 May 2020 | Active |
47, Colombus Square, Erith, United Kingdom, DA8 2PN | Director | 19 September 2018 | Active |
Mr. Alexandre Tremblay Ponton | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 21, Chemin Des Lilas, Lac Supérieur, Canada, J0T1P0 |
Nature of control | : |
|
Mr James Julian Thorogood | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | Italian,Canadian |
Country of residence | : | United Kingdom |
Address | : | 47, Colombus Square, Erith, United Kingdom, DA8 2PN |
Nature of control | : |
|
Mr. Louis Alexander Slade | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 47, Colombus Square, Erith, United Kingdom, DA8 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-09 | Dissolution | Dissolution application strike off company. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Officers | Change person director company with change date. | Download |
2020-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-09 | Officers | Appoint person director company with name date. | Download |
2020-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2019-01-29 | Capital | Capital alter shares subdivision. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.