- Company Overview for BOMOBILITY LTD (12156842)
- Filing history for BOMOBILITY LTD (12156842)
- People for BOMOBILITY LTD (12156842)
- More for BOMOBILITY LTD (12156842)
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) |
---|---|---|---|
22 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Oct 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
06 Nov 2023 | MA | Memorandum and Articles of Association | |
28 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 3 October 2023
|
|
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 3 January 2023
|
|
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
05 Dec 2022 | AD01 | Registered office address changed from , 41 Cornmarket Street, Oxford, OX1 3HA, England to Bomobility Unit 26 Meriton Foundry Meriton Street Bristol BS2 0SZ on 5 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
10 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
10 Mar 2022 | AP01 | Appointment of Mr Harry Nicholas Balfour Wills as a director on 11 November 2021 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|
|
06 Jan 2022 | AA01 | Previous accounting period shortened from 1 February 2022 to 31 December 2021 | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
11 Nov 2021 | PSC01 | Notification of Harry Nicholas Balfour Wills as a person with significant control on 12 October 2021 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
11 Nov 2021 | PSC04 | Change of details for Mr Oscar James Morgan as a person with significant control on 12 October 2021 | |
02 Nov 2021 | SH02 | Sub-division of shares on 11 October 2021 | |
21 Oct 2021 | CERTNM |
Company name changed CHESTER32 LTD\certificate issued on 21/10/21
|
|
16 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 1 February 2021 | |
24 May 2021 | AD01 | Registered office address changed from , 29 Beaumont Street, Oxford, Oxfordshire, OX1 2NP, United Kingdom to Bomobility Unit 26 Meriton Foundry Meriton Street Bristol BS2 0SZ on 24 May 2021 |