- Company Overview for BOOMI CORPORATION LIMITED (09006064)
- Filing history for BOOMI CORPORATION LIMITED (09006064)
- People for BOOMI CORPORATION LIMITED (09006064)
- More for BOOMI CORPORATION LIMITED (09006064)
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 Apr 2017 | TM01 | Termination of appointment of David Edward Norris as a director on 15 March 2017 | |
28 Apr 2017 | AP03 | Appointment of Shirley Ann Creed as a secretary on 15 March 2017 | |
28 Apr 2017 | AP01 | Appointment of Ms Shirley Ann Creed as a director on 15 March 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Stephen Martin Wood as a director on 15 March 2017 | |
28 Apr 2017 | AP01 | Appointment of Janet Bawcom Wright as a director on 15 March 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 11 Percival Road Clifton Bristol BS8 3LN to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 28 April 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | CONNOT | Change of name notice | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
13 Apr 2016 | CH01 | Director's details changed for Stephen Martin Wood on 7 April 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
02 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|