- Company Overview for BOMAD INVESTMENTS LIMITED (11307331)
- Filing history for BOMAD INVESTMENTS LIMITED (11307331)
- People for BOMAD INVESTMENTS LIMITED (11307331)
- More for BOMAD INVESTMENTS LIMITED (11307331)
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
|
|
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
|
|
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
|
|
20 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
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
|
|
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 |