Advanced company searchLink opens in new window

BOMOBILITY LTD

Company number 12156842

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 Nov 2023 MA Memorandum and Articles of Association
28 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 1,423.9955
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 1,423.9955
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with updates
05 Dec 2022 AD01 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA England to Bomobility Unit 26 Meriton Foundry Meriton Street Bristol BS2 0SZ on 5 December 2022
04 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,102.036
10 Mar 2022 AP01 Appointment of Mr Harry Nicholas Balfour Wills as a director on 11 November 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,099.0132
06 Jan 2022 AA01 Previous accounting period shortened from 1 February 2022 to 31 December 2021
30 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,082.8812
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,034.48
11 Nov 2021 PSC01 Notification of Harry Nicholas Balfour Wills as a person with significant control on 12 October 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 1,000
11 Nov 2021 PSC04 Change of details for Mr Oscar James Morgan as a person with significant control on 12 October 2021
02 Nov 2021 SH02 Sub-division of shares on 11 October 2021
21 Oct 2021 CERTNM Company name changed CHESTER32 LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
16 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 1 February 2021
24 May 2021 AD01 Registered office address changed from 29 Beaumont Street Oxford Oxfordshire OX1 2NP United Kingdom to 41 Cornmarket Street Oxford OX1 3HA on 24 May 2021
02 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 1 February 2021
02 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates