BOMGAR UK LTD

07589591
BUILDING ONE, TRIDENT BUSINESS PARK STYAL ROAD MANCHESTER ENGLAND M22 5XB

Documents

Documents
Date Category Description Pages
05 Dec 2024 accounts Annual Accounts 8 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
01 Jul 2022 officers Appointment of director (Mr Joseph Petrus Hubertus Rutten) 2 Buy now
01 Jul 2022 officers Termination of appointment of director (Matthew Dircks) 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 13 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 accounts Annual Accounts 16 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Jun 2019 officers Appointment of director (Mrs Valerie Janet Moulden) 2 Buy now
17 Jun 2019 officers Appointment of director (Mr Matthew Dircks) 2 Buy now
17 Jun 2019 officers Termination of appointment of secretary (Stuart John Facey) 1 Buy now
17 Jun 2019 officers Termination of appointment of director (Stuart John Facey) 1 Buy now
22 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2018 accounts Annual Accounts 21 Buy now
27 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 22 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 officers Appointment of director (Ms Janine Karyn Seebeck) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Bruce Harlan Duner) 1 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 officers Change of particulars for director (Stuart John Facey) 2 Buy now
12 Dec 2015 accounts Annual Accounts 7 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 officers Appointment of director (Bruce Harlan Duner) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Hythem Talaat El-Nazer) 1 Buy now
21 Jan 2015 officers Termination of appointment of director (Ashutosh Agrawal) 1 Buy now
21 Jan 2015 officers Appointment of director (Stuart John Facey) 2 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2014 incorporation Memorandum Articles 23 Buy now
13 Jun 2014 resolution Resolution 6 Buy now
23 May 2014 officers Appointment of director (Mr Hythem Talaat El-Nazer) 2 Buy now
23 May 2014 officers Appointment of director (Mr Ashutosh Agrawal) 2 Buy now
23 May 2014 officers Appointment of secretary (Mr Stuart John Facey) 2 Buy now
23 May 2014 officers Termination of appointment of secretary (High Street Partners Europe Limited) 1 Buy now
23 May 2014 officers Termination of appointment of director (Jonathan Morgan) 1 Buy now
23 May 2014 officers Termination of appointment of director (Stuart Facey) 1 Buy now
23 May 2014 officers Termination of appointment of director (Joel Bomgaars) 1 Buy now
02 May 2014 annual-return Annual Return 6 Buy now
02 May 2014 officers Change of particulars for director (Stuart John Facey) 2 Buy now
02 May 2014 officers Change of particulars for director (Joel Bomgaars) 2 Buy now
17 Sep 2013 accounts Annual Accounts 11 Buy now
02 May 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Apr 2011 incorporation Incorporation Company 25 Buy now