BORA APPS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-04-07 delete address 14 GALA PARK GALASHIELS SCOTLAND TD1 1EX
2023-04-07 insert address 25 EAST HIGH STREET LAUDER SCOTLAND TD2 6SS
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2023 FROM 14 GALA PARK GALASHIELS TD1 1EX SCOTLAND
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-02-07 delete address 25 EAST HIGH STREET LAUDER BERWICKSHIRE SCOTLAND TD2 6SS
2019-02-07 insert address 14 GALA PARK GALASHIELS SCOTLAND TD1 1EX
2019-02-07 update registered_address
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 25 EAST HIGH STREET LAUDER BERWICKSHIRE TD2 6SS SCOTLAND
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-09 update statutory_documents FIRST GAZETTE
2017-05-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 38 EAST HIGH STREET LAUDER BERWICKSHIRE TD2 6RP
2016-08-07 insert address 25 EAST HIGH STREET LAUDER BERWICKSHIRE SCOTLAND TD2 6SS
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-08-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 38 EAST HIGH STREET LAUDER BERWICKSHIRE TD2 6RP
2016-07-20 update statutory_documents 13/05/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-27 update statutory_documents 13/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-28 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2014-05-28 update statutory_documents 13/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-05-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-08-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-07-11 update statutory_documents 13/05/13 NO CHANGES
2013-06-26 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-26 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-22 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-06-21 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-21 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-05-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 13/05/12 FULL LIST
2012-06-25 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents RES02
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 21 LUGTON BRAE DALKEITH EH22 1JX UNITED KINGDOM
2012-04-26 update statutory_documents 13/05/11 FULL LIST
2012-04-26 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-12-30 update statutory_documents STRUCK OFF AND DISSOLVED
2011-09-09 update statutory_documents FIRST GAZETTE
2011-03-10 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-09 update statutory_documents 13/05/10 FULL LIST
2010-06-08 update statutory_documents SAIL ADDRESS CREATED
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EARNSHAW / 07/05/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY EARNSHAW / 07/05/2010
2009-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION