Advanced company searchLink opens in new window

BOOM POWER LTD

Company number 12254340

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 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
01 Jul 2024 AP01 Appointment of Mr Benedikt Von Bary as a director on 30 June 2024
01 Jul 2024 TM01 Termination of appointment of Jan Krueger as a director on 30 June 2024
25 Oct 2023 PSC04 Change of details for Mr Alexander Karsten Samwer as a person with significant control on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr Jeremias Antonius Heinrich as a person with significant control on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Jan Krueger on 25 October 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
14 Oct 2022 AP01 Appointment of Mr Jan Krueger as a director on 13 October 2022
14 Oct 2022 TM01 Termination of appointment of Guido Fusari as a director on 13 October 2022
13 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
20 Jul 2021 TM01 Termination of appointment of Jeremias Antonius Heinrich as a director on 19 July 2021
20 Jul 2021 AP01 Appointment of Mr Guido Fusari as a director on 19 July 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 200
11 Mar 2021 AD01 Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL United Kingdom to Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG on 11 March 2021
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 PSC04 Change of details for Mr Mark Hogan as a person with significant control on 22 January 2021
04 Feb 2021 PSC01 Notification of Alexander Karsten Samwer as a person with significant control on 22 January 2021
04 Feb 2021 PSC01 Notification of Jeremias Antonius Heinrich as a person with significant control on 22 January 2021
02 Feb 2021 PSC04 Change of details for Mr Mark Hogan as a person with significant control on 22 January 2021