- Company Overview for BOOM & MINI BOOM LTD (SC527127)
- Filing history for BOOM & MINI BOOM LTD (SC527127)
- People for BOOM & MINI BOOM LTD (SC527127)
- More for BOOM & MINI BOOM LTD (SC527127)
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 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from 3 Wellington Square Ayr KA7 1EN United Kingdom to 5 Miller Road Ayr KA7 2AX on 26 January 2024 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Jul 2021 | AP03 | Appointment of Mr Robert Thomas Hepburn Paterson as a secretary on 1 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Mrs Laura Elizabeth Paterson as a director on 1 July 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Laura Paterson as a secretary on 1 July 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Robert Thomas Hepburn Paterson as a director on 1 July 2021 | |
04 May 2021 | AP03 | Appointment of Mrs Laura Paterson as a secretary on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Laura Elizabeth Paterson as a director on 28 April 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
11 Jan 2021 | CH01 | Director's details changed for Mr Robert Thomas Hepburn Paterson on 11 January 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Mrs Laura Elizabeth Paterson on 11 January 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from C/O C/O William Duncan & Co 30 Miller Road Ayr KA7 2AY Scotland to 3 Wellington Square Ayr KA7 1EN on 5 November 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates |