BOOM LIMITED

03165769
27-29 BERWICK STREET LONDON ENGLAND W1F 8RQ

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 9 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 10 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 10 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 accounts Annual Accounts 9 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 officers Change of particulars for secretary (Mr Lee Russell Walpole) 1 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Martin Peter Jensen) 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Lee Russell Walpole) 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Stuart Hilliker) 2 Buy now
06 Jan 2021 officers Change of particulars for director (Paul Geoffrey Hamblin) 2 Buy now
21 Sep 2020 mortgage Registration of a charge 41 Buy now
22 Apr 2020 accounts Annual Accounts 9 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2019 accounts Annual Accounts 9 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 officers Change of particulars for director (Mr Martin Peter Jensen) 2 Buy now
13 Jun 2017 officers Change of particulars for director (Mr Stuart Hilliker) 2 Buy now
18 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
31 Mar 2017 change-of-constitution Statement Of Companys Objects 3 Buy now
31 Mar 2017 resolution Resolution 24 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 accounts Annual Accounts 4 Buy now
25 May 2016 capital Notice of cancellation of shares 4 Buy now
25 May 2016 resolution Resolution 14 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 annual-return Annual Return 8 Buy now
01 Mar 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 officers Termination of appointment of director (Graham Headicar) 1 Buy now
05 Jun 2015 capital Notice of cancellation of shares 4 Buy now
05 Jun 2015 resolution Resolution 8 Buy now
05 Jun 2015 capital Return of purchase of own shares 3 Buy now
11 May 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 annual-return Annual Return 9 Buy now
01 May 2014 accounts Annual Accounts 5 Buy now
05 Mar 2014 annual-return Annual Return 9 Buy now
05 Mar 2014 officers Change of particulars for director (Martin Jensen) 2 Buy now
07 Oct 2013 officers Appointment of secretary (Mr Lee Russell Walpole) 2 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Paul Hamblin) 1 Buy now
11 Apr 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 9 Buy now
23 Nov 2012 officers Change of particulars for director (Paul Geoffrey Hamblin) 2 Buy now
23 Nov 2012 officers Change of particulars for secretary (Paul Geoffrey Hamblin) 2 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 annual-return Annual Return 9 Buy now
08 Mar 2012 officers Change of particulars for director (Graham Headicar) 2 Buy now
05 May 2011 accounts Annual Accounts 7 Buy now
28 Mar 2011 annual-return Annual Return 9 Buy now
28 Mar 2011 officers Change of particulars for director (Paul Geoffrey Hamblin) 2 Buy now
28 Mar 2011 officers Change of particulars for director (Martin Jensen) 2 Buy now
28 Mar 2011 officers Change of particulars for secretary (Paul Geoffrey Hamblin) 2 Buy now
25 Mar 2011 officers Change of particulars for director (Lee Russell Walpole) 2 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
29 Mar 2010 officers Change of particulars for director (Martin Jensen) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Lee Russell Walpole) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Stuart Hilliker) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Graham Headicar) 2 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 officers Director appointed graham headicar 2 Buy now
27 Apr 2009 officers Director appointed martin jensen 2 Buy now
27 Apr 2009 officers Director appointed lee russell walpole 2 Buy now
27 Apr 2009 officers Appointment terminated director leonard sash 1 Buy now
20 Feb 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
27 May 2008 accounts Annual Accounts 6 Buy now
14 Mar 2008 officers Director and secretary's change of particulars / paul hamblin / 26/02/2008 1 Buy now
04 Mar 2008 annual-return Return made up to 23/01/08; full list of members 4 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 69-71 east street epson surrey KT17 18P 1 Buy now
03 Sep 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
26 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jun 2006 annual-return Return made up to 23/01/06; full list of members 6 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
19 May 2005 accounts Annual Accounts 6 Buy now
16 Mar 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
02 Jun 2004 accounts Annual Accounts 7 Buy now
26 Feb 2004 annual-return Return made up to 23/01/04; full list of members 7 Buy now
06 May 2003 accounts Annual Accounts 6 Buy now
04 Mar 2003 annual-return Return made up to 23/01/03; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 6 Buy now
09 Mar 2002 annual-return Return made up to 23/01/02; no change of members 5 Buy now
09 Mar 2002 address Registered office changed on 09/03/02 from: 1 conduit street london W1R 9TG 1 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
10 Aug 2001 accounts Annual Accounts 12 Buy now
24 May 2001 annual-return Return made up to 23/01/01; full list of members 6 Buy now
24 May 2001 officers New secretary appointed 2 Buy now
24 May 2001 officers New director appointed 2 Buy now
24 May 2001 officers Secretary resigned 1 Buy now
24 May 2001 officers Director resigned 1 Buy now
14 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2000 accounts Annual Accounts 13 Buy now