- Company Overview for BOOM LIMITED (03165769)
- Filing history for BOOM LIMITED (03165769)
- People for BOOM LIMITED (03165769)
- Charges for BOOM LIMITED (03165769)
- More for BOOM LIMITED (03165769)
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
|
|
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
|
|
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |