- Company Overview for BOO BOO LIMITED (05964467)
- Filing history for BOO BOO LIMITED (05964467)
- People for BOO BOO LIMITED (05964467)
- More for BOO BOO LIMITED (05964467)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Jul 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
17 Oct 2023 | PSC01 | Notification of Giles David Deacon as a person with significant control on 16 October 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
23 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from 39 Glenferrie Road St. Albans AL1 4JT England to 1a Knowland Drive Milford on Sea Lymington SO41 0RH on 23 January 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 39 Glenferrie Road St. Albans AL1 4JT on 12 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates |