- Company Overview for BOOM CREATIVE CONSULTANTS LIMITED (05144106)
- Filing history for BOOM CREATIVE CONSULTANTS LIMITED (05144106)
- People for BOOM CREATIVE CONSULTANTS LIMITED (05144106)
- More for BOOM CREATIVE CONSULTANTS LIMITED (05144106)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to 004, Mailing Exchange Hoults Yard Newcastle upon Tyne Tyne & Wear NE6 1AB on 21 October 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
28 Jan 2020 | TM01 | Termination of appointment of Roy Weatherley as a director on 28 January 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
17 Mar 2016 | AD01 | Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|