- Company Overview for BOOM POWER LTD (12254340)
- Filing history for BOOM POWER LTD (12254340)
- People for BOOM POWER LTD (12254340)
- More for BOOM POWER LTD (12254340)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
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
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
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
|
|
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 |