Advanced company searchLink opens in new window

BOOMCIRCLE LIMITED

Company number 10094588

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)
25 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
04 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Nov 2023 AD01 Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 14 November 2023
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CH01 Director's details changed for Miss Tamsyn Harrod on 17 August 2020
13 Jul 2020 AD01 Registered office address changed from William Burford House Lansdown Place Lane Cheltenham GL50 2LB United Kingdom to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 13 July 2020
15 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 PSC04 Change of details for Ms Tamsyn Harrod as a person with significant control on 4 July 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
10 Apr 2018 CH01 Director's details changed for Miss Tamsyn Harrod on 31 March 2018
10 Apr 2018 TM02 Termination of appointment of Gardner Brown Limited as a secretary on 31 March 2018
03 Apr 2018 AD01 Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham GL50 1UA United Kingdom to William Burford House Lansdown Place Lane Cheltenham GL50 2LB on 3 April 2018
11 May 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 100