BOOMBOD LTD - LOUGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-06 View Report
Confirmation statement. Statement with updates. 2024-01-04 View Report
Gazette. Gazette notice compulsory. 2024-01-02 View Report
Accounts. Change account reference date company previous shortened. 2023-09-25 View Report
Accounts. Accounts type total exemption full. 2023-01-17 View Report
Confirmation statement. Statement with updates. 2022-11-18 View Report
Confirmation statement. Statement with updates. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Gazette. Gazette filings brought up to date. 2021-01-27 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Confirmation statement. Statement with updates. 2021-01-20 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Accounts. Accounts type total exemption full. 2020-02-19 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Accounts. Change account reference date company previous extended. 2019-04-09 View Report
Persons with significant control. Psc name: Jack Raymond Ross. Notification date: 2018-12-14. 2019-01-08 View Report
Persons with significant control. Psc name: Jonathan Gallagher. Cessation date: 2018-12-14. 2019-01-08 View Report
Persons with significant control. Cessation date: 2018-12-14. Psc name: Sarbjeet Kaur. 2019-01-08 View Report
Officers. Termination date: 2018-12-14. Officer name: Sarbjeet Kaur. 2019-01-08 View Report
Officers. Appointment date: 2018-12-14. Officer name: Jack Raymond Ross. 2019-01-08 View Report
Officers. Termination date: 2018-12-14. Officer name: Narinder Singh Bassi. 2019-01-08 View Report
Officers. Termination date: 2018-12-14. Officer name: Jonathan Gallagher. 2019-01-08 View Report
Mortgage. Charge number: 086312070001. Charge creation date: 2018-12-14. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-11-15 View Report
Persons with significant control. Notification date: 2018-08-16. Psc name: Sarbjeet Kaur. 2018-09-12 View Report
Persons with significant control. Psc name: Narinder Singh Bassi. Cessation date: 2018-08-16. 2018-09-12 View Report
Officers. Appointment date: 2017-08-01. Officer name: Sarbjeet Kaur. 2018-09-11 View Report
Persons with significant control. Change date: 2018-08-13. Psc name: Mr Narinder Singh. 2018-08-29 View Report
Officers. Change date: 2018-08-13. Officer name: Mr Narinder Singh. 2018-08-29 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Persons with significant control. Cessation date: 2018-02-14. Psc name: Jasbir Kaur. 2018-03-13 View Report
Persons with significant control. Notification date: 2018-02-14. Psc name: Narinder Singh. 2018-03-13 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Persons with significant control. Cessation date: 2017-10-10. Psc name: Narinder Singh. 2017-10-10 View Report
Persons with significant control. Notification date: 2017-10-10. Psc name: Jasbir Kaur. 2017-10-10 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr Narinder Singh. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-05-05 View Report
Officers. Termination date: 2017-03-15. Officer name: Narinder Singh. 2017-03-15 View Report
Capital. Capital allotment shares. 2017-02-13 View Report
Resolution. Description: Resolutions. 2017-02-09 View Report
Capital. Date: 2016-12-09. 2017-02-08 View Report
Officers. Officer name: Narinder Singh. Appointment date: 2016-12-16. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Officers. Appointment date: 2016-08-11. Officer name: Mr Jonathan Gallagher. 2016-08-12 View Report
Officers. Officer name: Narinder Singh. Termination date: 2016-08-11. 2016-08-12 View Report
Officers. Termination date: 2016-08-11. Officer name: Narinder Singh. 2016-08-12 View Report
Address. Old address: 8 Clements Road Ilford Essex IG1 1BA. Change date: 2016-08-12. New address: Haslers Old Station Road Loughton Essex IG10 4PL. 2016-08-12 View Report
Accounts. Accounts type total exemption small. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report