Advanced company searchLink opens in new window

THE BOING BOING GROUP LTD

Company number 09553225

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)
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
28 Nov 2018 AP01 Appointment of Mrs Kristie Jayne Hughes as a director on 15 November 2018
23 Nov 2018 AP01 Appointment of Mrs Karen Morton as a director on 9 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
02 May 2018 CS01 21/04/18 Statement of Capital gbp 100
13 Apr 2018 AP03 Appointment of Mrs Kristie Jayne Hughes as a secretary on 12 April 2018
13 Apr 2018 TM02 Termination of appointment of Karen Debra Morton as a secretary on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE United Kingdom to 8,9 & 10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TN on 12 April 2018
17 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
21 Oct 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 January 2016
05 Jul 2016 AP01 Appointment of Miss Esther May Morton as a director on 18 May 2016
05 Jul 2016 AP01 Appointment of Miss Sophie Helen Morton as a director on 18 May 2016
05 Jul 2016 AP03 Appointment of Mrs Karen Debra Morton as a secretary on 18 May 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2016 SH08 Change of share class name or designation
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 100
05 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
14 Jul 2015 MR01 Registration of charge 095532250002, created on 7 July 2015
05 Jun 2015 MR01 Registration of charge 095532250001, created on 5 June 2015
04 Jun 2015 AP01 Appointment of Mr Martyn Craig Elwell as a director on 4 June 2015
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 50