- Company Overview for BOOMCIRCLE LIMITED (10094588)
- Filing history for BOOMCIRCLE LIMITED (10094588)
- People for BOOMCIRCLE LIMITED (10094588)
- More for BOOMCIRCLE LIMITED (10094588)
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
|