Advanced company searchLink opens in new window

ENEMY OF BOREDOM ACADEMY LIMITED

Company number 08096540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
18 Jul 2024 TM01 Termination of appointment of Syd Eric Nadim as a director on 10 June 2024
15 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
03 Jul 2024 SH06 Cancellation of shares. Statement of capital on 10 June 2024
  • GBP 74
03 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
29 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2023 SH06 Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 94.00
07 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 May 2023 PSC04 Change of details for Mr Steven Charles Godwin as a person with significant control on 5 April 2023
26 May 2023 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 102
26 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
09 Feb 2023 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood WD6 1JD England to The Court House Broadway Town Square Bracknell RG12 1AE on 9 February 2023
26 Sep 2022 CH01 Director's details changed for Mr Steven Charles Godwin on 6 July 2022
26 Sep 2022 PSC04 Change of details for Mr Steven Charles Godwin as a person with significant control on 6 July 2022
28 Jul 2022 PSC07 Cessation of Syd Eric Nadim as a person with significant control on 1 July 2020
27 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CH01 Director's details changed for Mr Steven Charles Godwin on 6 July 2022
08 Jul 2022 PSC04 Change of details for Mr Steven Charles Godwin as a person with significant control on 6 July 2022
27 Jun 2022 CH01 Director's details changed for Mr Steven Charles Godwin on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association