Advanced company searchLink opens in new window

BOMAD INVESTMENTS LIMITED

Company number 11307331

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)
18 Dec 2024 AP01 Appointment of Mr Gareth Peter Ship as a director on 17 May 2024
21 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
18 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 3.182
27 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 PSC01 Notification of George Barnett Burnett as a person with significant control on 9 August 2021
11 Apr 2023 PSC07 Cessation of Jonathan Thomas Potter as a person with significant control on 25 March 2022
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 MA Memorandum and Articles of Association
20 May 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 2.515
20 May 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 2.364
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 Mar 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
02 Nov 2021 AP01 Appointment of Mr Gavin Paul Stollar as a director on 6 August 2021
02 Nov 2021 TM01 Termination of appointment of Tim Porter as a director on 9 August 2021
13 Aug 2021 AA Unaudited abridged accounts made up to 30 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1.989
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Matthew John Pinnock as a director on 14 January 2020