- Company Overview for BOOM ONLINE MARKETING LIMITED (07266395)
- Filing history for BOOM ONLINE MARKETING LIMITED (07266395)
- People for BOOM ONLINE MARKETING LIMITED (07266395)
- More for BOOM ONLINE MARKETING LIMITED (07266395)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | PSC05 | Change of details for Boom Project Holdings Limited as a person with significant control on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Grant Douglas Newton on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Ian Lancaster on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 22 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Grant Douglas Newton on 1 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 14 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Ian Lancaster on 1 November 2023 | |
14 Nov 2023 | PSC05 | Change of details for Boom Project Holdings Limited as a person with significant control on 1 November 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
25 Feb 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Grant Newton on 23 February 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
28 Sep 2020 | TM01 | Termination of appointment of Ian Lockwood as a director on 1 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Wayne Barker as a director on 1 September 2020 | |
28 Sep 2020 | TM02 | Termination of appointment of Ian Lockwood as a secretary on 1 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Grant Newton as a director on 1 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Ian Lancaster as a director on 1 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Ian Lockwood as a person with significant control on 4 July 2020 | |
28 Sep 2020 | PSC07 | Cessation of Robert Wayne Deans as a person with significant control on 4 July 2020 |