Advanced company searchLink opens in new window

BOOJUM LTD

Company number NI064053

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)
14 Nov 2017 MR01 Registration of charge NI0640530008, created on 9 November 2017
15 Sep 2017 MR01 Registration of charge NI0640530007, created on 12 September 2017
25 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
10 Jul 2017 MR01 Registration of charge NI0640530005, created on 5 July 2017
10 Jul 2017 MR01 Registration of charge NI0640530006, created on 5 July 2017
07 Feb 2017 AA Full accounts made up to 24 April 2016
25 Aug 2016 MR01 Registration of charge NI0640530003, created on 24 August 2016
25 Aug 2016 MR01 Registration of charge NI0640530004, created on 24 August 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
16 Dec 2015 AD01 Registered office address changed from 73 Botanic Avenue Belfast Co Antrim BT7 1JL to 67-69 Botanic Avenue Belfast BT7 1JL on 16 December 2015
25 Nov 2015 AA Total exemption small company accounts made up to 26 April 2015
17 Sep 2015 MR04 Satisfaction of charge NI0640530001 in full
06 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/07/2015
30 Jul 2015 MR01 Registration of charge NI0640530002, created on 23 July 2015
28 Jul 2015 AP03 Appointment of Mr Philip Gardiner as a secretary on 23 July 2015
27 Jul 2015 AP01 Appointment of Mr David Maxwell as a director on 23 July 2015
27 Jul 2015 AP01 Appointment of Mr Andrew Maxwell as a director on 23 July 2015
27 Jul 2015 TM02 Termination of appointment of John Blisard as a secretary on 23 July 2015
27 Jul 2015 AP01 Appointment of Mr Brendan Traynor as a director on 23 July 2015
27 Jul 2015 TM01 Termination of appointment of John Blisard as a director on 23 July 2015
27 Jul 2015 TM01 Termination of appointment of Karen Blisard as a director on 23 July 2015
27 Jul 2015 AP01 Appointment of Mr Mark Flood as a director on 23 July 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10