Advanced company searchLink opens in new window

BOOBAND LIMITED

Company number 09441183

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)
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