Advanced company searchLink opens in new window

BOOM LIMITED

Company number 03165769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
25 May 2016 SH06 Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 93
25 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2016 AD01 Registered office address changed from 65 Durrington Lane Worthing West Sussex BN13 2QT England to 27-29 Berwick Street London W1F 8RQ on 3 May 2016
25 Apr 2016 AD01 Registered office address changed from 27-29 Berwick Street London W1F 8RQ England to 65 Durrington Lane Worthing West Sussex BN13 2QT on 25 April 2016
28 Mar 2016 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL England to 27-29 Berwick Street London W1F 8RQ on 28 March 2016
24 Mar 2016 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 27 Mortimer Street London W1T 3BL on 24 March 2016
24 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 80
01 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 TM01 Termination of appointment of Graham Headicar as a director on 12 May 2015
05 Jun 2015 SH06 Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 80
05 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jun 2015 SH03 Purchase of own shares.
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Martin Jensen on 23 January 2014
07 Oct 2013 AP03 Appointment of Mr Lee Russell Walpole as a secretary
07 Oct 2013 TM02 Termination of appointment of Paul Hamblin as a secretary
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Paul Geoffrey Hamblin on 20 September 2012