Advanced company searchLink opens in new window

BOOM PHONES LIMITED

Company number 08626406

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)
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
24 Apr 2023 MR04 Satisfaction of charge 086264060001 in full
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Christopher Edward Van Den Heuvel as a director on 31 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
10 May 2019 AP01 Appointment of Mr Nicholas Stephen Birtwistle as a director on 10 May 2019
21 Jan 2019 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Arena the Square Basing View Basingstoke Hampshire RG21 4EB on 21 January 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 PSC02 Notification of Boom Holdings Limited as a person with significant control on 6 June 2018
29 Aug 2018 PSC07 Cessation of Martin David Boiles as a person with significant control on 6 June 2018
29 Aug 2018 PSC07 Cessation of Claire Elizabeth Boiles as a person with significant control on 6 June 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
05 Jul 2018 AP01 Appointment of Mr Simon David Slater-Thomas as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Christopher Edward Van Den Heuvel as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Robert Hugh Pritchard as a director on 29 June 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
20 Mar 2018 MR01 Registration of charge 086264060001, created on 20 March 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016