Advanced company searchLink opens in new window

BOOMSATSUMA EDUCATION LIMITED

Company number 09950816

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)
06 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jan 2024 TM01 Termination of appointment of Andrew David Hollowood as a director on 17 January 2024
17 Jan 2024 TM01 Termination of appointment of Richard William Blows as a director on 17 January 2024
08 Jan 2024 AD01 Registered office address changed from Leadworks One Millennium Square Bristol BS1 5DB England to 9 Portland Square Bristol BS2 8st on 8 January 2024
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 PSC01 Notification of Mark Curtis as a person with significant control on 2 October 2023
02 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 2 October 2023
02 Oct 2023 CH01 Director's details changed for Mr Mark Curtis on 2 October 2023
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 PSC08 Notification of a person with significant control statement
11 May 2023 PSC07 Cessation of Bita Shahbazi Curtis as a person with significant control on 11 May 2023
11 May 2023 PSC07 Cessation of Mark Curtis as a person with significant control on 11 May 2023
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 MR01 Registration of charge 099508160001, created on 20 December 2022
15 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2022 MA Memorandum and Articles of Association
21 Nov 2022 TM01 Termination of appointment of Stuart Wood as a director on 21 November 2022
21 Nov 2022 AP01 Appointment of Mr Andrew David Hollowood as a director on 21 November 2022
21 Nov 2022 AP01 Appointment of Mr Richard William Blows as a director on 21 November 2022
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 PSC01 Notification of Bita Shahbazi Curtis as a person with significant control on 26 May 2022
26 May 2022 PSC07 Cessation of Stuart Wood as a person with significant control on 26 May 2022
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Jan 2022 AD01 Registered office address changed from Leadworks One Millenium Square Bristol BS1 5DB England to Leadworks One Millennium Square Bristol BS1 5DB on 24 January 2022
20 Jan 2022 AD01 Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Leadworks One Millenium Square Bristol BS1 5DB on 20 January 2022