Advanced company searchLink opens in new window

BOOMERANG APPS LTD

Company number 11786020

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)
30 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
10 Sep 2024 CH01 Director's details changed for Mrs Emma Yates on 3 September 2024
10 Sep 2024 CH01 Director's details changed for Mrs Lisa Glover on 3 September 2024
10 Sep 2024 CH01 Director's details changed for Mr Tom Davies on 3 September 2024
10 Sep 2024 CH01 Director's details changed for Mr Paul Crookell on 3 September 2024
10 Sep 2024 CH01 Director's details changed for Mr Peter Boyle on 3 September 2024
10 Sep 2024 AD01 Registered office address changed from Hillcrest House, Suite 7 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ United Kingdom to Hillcrest House, Suite 8 2 Woodland Avenue Newcastle ST5 8AZ on 10 September 2024
07 Jun 2024 PSC04 Change of details for Mr Peter Boyle as a person with significant control on 5 February 2024
07 Jun 2024 CH01 Director's details changed for Mr Tom Davies on 12 February 2024
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mr Peter Boyle on 6 February 2024
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
22 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
30 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
12 Mar 2020 PSC01 Notification of Lisa Glover as a person with significant control on 24 January 2019
12 Mar 2020 PSC01 Notification of Peter Boyle as a person with significant control on 24 January 2019
12 Mar 2020 PSC01 Notification of Emma Yates as a person with significant control on 24 January 2019
09 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 9 March 2020
05 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with updates
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 100