Download leads from Nexok and grow your business. Find out more

Your Bourse Limited

Documents

Total Documents55
Total Pages241

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019
30 April 2020Confirmation statement made on 28 March 2020 with no updates
19 September 2019Total exemption full accounts made up to 31 December 2018
1 May 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
30 April 2019Director's details changed for Dr Andrey Vedikhin on 29 March 2018
30 April 2019Change of details for Andrey Vedikhin as a person with significant control on 29 March 2018
30 April 2019Confirmation statement made on 28 March 2019 with updates
18 September 2018Total exemption full accounts made up to 31 December 2017
29 May 2018Confirmation statement made on 28 March 2018 with no updates
24 August 2017Total exemption full accounts made up to 31 December 2016
24 August 2017Total exemption full accounts made up to 31 December 2016
19 April 2017Confirmation statement made on 28 March 2017 with updates
19 April 2017Confirmation statement made on 28 March 2017 with updates
12 April 2017Director's details changed for Dr Andrey Vedikhin on 7 March 2017
12 April 2017Director's details changed for Dr Andrey Vedikhin on 7 March 2017
12 April 2017Director's details changed for Dr Andrey Vedikhin on 7 March 2017
12 April 2017Director's details changed for Dr Andrey Vedikhin on 7 March 2017
1 March 2017Registered office address changed from Wood End Park Drive Ashtead Surrey KT21 1JB to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 1 March 2017
1 March 2017Registered office address changed from Wood End Park Drive Ashtead Surrey KT21 1JB to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 1 March 2017
3 May 2016Total exemption small company accounts made up to 31 December 2015
3 May 2016Total exemption small company accounts made up to 31 December 2015
31 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 October 2015Company name changed avex systems LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
30 October 2015Company name changed avex systems LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
30 March 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
30 March 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
30 March 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 March 2015Director's details changed for Mr Andrey Vedikhin on 4 December 2014
30 March 2015Director's details changed for Mr Andrey Vedikhin on 4 December 2014
30 March 2015Director's details changed for Mr Andrey Vedikhin on 4 December 2014
30 March 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
13 March 2015Total exemption small company accounts made up to 31 December 2014
13 March 2015Total exemption small company accounts made up to 31 December 2014
3 December 2014Registered office address changed from 80 Coleman Street London EC2R 5BJ to Wood End Park Drive Ashtead Surrey KT21 1JB on 3 December 2014
3 December 2014Registered office address changed from 80 Coleman Street London EC2R 5BJ to Wood End Park Drive Ashtead Surrey KT21 1JB on 3 December 2014
3 December 2014Registered office address changed from 80 Coleman Street London EC2R 5BJ to Wood End Park Drive Ashtead Surrey KT21 1JB on 3 December 2014
15 April 2014Total exemption small company accounts made up to 31 December 2013
15 April 2014Total exemption small company accounts made up to 31 December 2013
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
18 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
18 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
4 April 2013Termination of appointment of Andrew Davis as a director
4 April 2013Termination of appointment of Andrew Davis as a director
2 April 2013Termination of appointment of Andrew Davis as a director
2 April 2013Appointment of Mr Andrey Vedikhin as a director
2 April 2013Appointment of Mr Andrey Vedikhin as a director
2 April 2013Termination of appointment of Andrew Davis as a director
28 March 2013Incorporation
28 March 2013Incorporation
Sign up now to grow your client base. Plans & Pricing