- Company Overview for BOOBAND LIMITED (09441183)
- Filing history for BOOBAND LIMITED (09441183)
- People for BOOBAND LIMITED (09441183)
- More for BOOBAND LIMITED (09441183)
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) |
---|---|---|---|
09 May 2025 | AD01 | Registered office address changed from The Byre the Byre Chilmead Lane Surrey RH1 4EQ United Kingdom to Flat 8 Kings House 8 Queens Gardens Hove Hove BN3 2QU on 9 May 2025 | |
28 Feb 2025 | AD01 | Registered office address changed from Flat 28 Kings House 8 Queens Gardens Hove BN3 2QU England to The Byre the Byre Chilmead Lane Surrey RH1 4EQ on 28 February 2025 | |
03 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
03 Oct 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from Trinity Court 34 West Street Sutton SM1 1SH England to Flat 28 Kings House 8 Queens Gardens Hove BN3 2QU on 3 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Oct 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
25 Aug 2021 | PSC01 | Notification of Stevie Craig as a person with significant control on 31 July 2021 | |
05 Aug 2021 | PSC07 | Cessation of Fiona Watson as a person with significant control on 1 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Fiona Isobel Watson as a director on 1 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | AD01 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton SM1 1SH on 18 December 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
27 Sep 2019 | AP01 | Appointment of Mrs Kelly Craig as a director on 26 September 2019 | |
26 Sep 2019 | PSC01 | Notification of Kelly Craig as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Steve Craig as a person with significant control on 26 September 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates |