About

Registered Number: 02686021
Date of Incorporation: 10/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Galla House, 695 High Road, North Finchley, London, N12 0BT

 

Based in North Finchley, London, Boros Ltd was setup in 1992, it has a status of "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 14 February 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 24 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 13 March 2006
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
123 - Notice of increase in nominal capital 08 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 11 November 1993
288 - N/A 06 June 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
363s - Annual Return 23 April 1993
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.