Advanced company searchLink opens in new window

BOOMERANG PHARMACOMMS LTD

Company number 06674339

Filter by category

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)
10 Aug 2023 AP01 Appointment of Carl Jean Dominique Buchalet as a director on 10 August 2023
10 Aug 2023 TM01 Termination of appointment of Fabrice Dominique Bruno Jacquier as a director on 10 August 2023
11 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
10 May 2017 AD01 Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017
10 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
27 Feb 2015 AA Accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
17 Mar 2014 AA Accounts made up to 31 August 2013
09 Dec 2013 AP01 Appointment of Mr Fabrice Jacquier as a director on 9 December 2013
09 Dec 2013 TM01 Termination of appointment of Edward Witherspoon Ltd as a director on 9 December 2013