Borehamwood
WD6 2FX
Director Name | Ms Laura Blizard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ash Avenue Shilton Park Carterton OX18 1GP |
Website | www.goballistic.com |
---|
Registered Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Roger Laishley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,463 |
Cash | £27,377 |
Current Liabilities | £32,851 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
15 February 2024 | Total exemption full accounts made up to 31 July 2023 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
4 July 2023 | Cessation of Marilyn Ada Laishley as a person with significant control on 3 July 2023 (1 page) |
4 July 2023 | Change of details for Mr Roger Andrew Laishley as a person with significant control on 3 July 2023 (2 pages) |
14 February 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
21 July 2017 | Change of details for Mr Roger Andrew Laishley as a person with significant control on 1 August 2016 (2 pages) |
21 July 2017 | Change of details for Mr Roger Andrew Laishley as a person with significant control on 1 August 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Marilyn Ada Laishley as a person with significant control on 1 August 2016 (2 pages) |
21 July 2017 | Notification of Marilyn Ada Laishley as a person with significant control on 1 August 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 March 2016 | Director's details changed for Mr Roger Andrew Laishley on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Roger Andrew Laishley on 14 March 2016 (2 pages) |
2 October 2015 | Registered office address changed from Torringtons Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Torringtons Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Torringtons Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 October 2014 | Termination of appointment of Laura Blizard as a director on 25 July 2014 (2 pages) |
16 October 2014 | Appointment of Roger Andrew Laishley as a director on 25 July 2014 (3 pages) |
16 October 2014 | Appointment of Roger Andrew Laishley as a director on 25 July 2014 (3 pages) |
16 October 2014 | Termination of appointment of Laura Blizard as a director on 25 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|