BOOM BB ONE LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewSecretary's details changed for Miss Joanne Katherine Briscoe on 2025-06-01

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/10/242 October 2024 Registration of charge 125119380001, created on 2024-09-27

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

06/06/246 June 2024 Notification of Bbb Franchise Ltd as a person with significant control on 2024-03-27

View Document

06/06/246 June 2024 Cessation of Bbb Ventures Ltd as a person with significant control on 2024-03-27

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/08/239 August 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/07/2328 July 2023 Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 2023-07-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Miss Joanne Katherine Briscoe as a secretary on 2022-12-16

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Richard James Beese as a director on 2021-11-23

View Document

06/12/216 December 2021 Appointment of Mr Richard John Harpham as a director on 2021-11-23

View Document

06/12/216 December 2021 Appointment of Mr Graham John Bird as a director on 2021-11-23

View Document

26/11/2126 November 2021 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 2021-11-26

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

07/07/217 July 2021 Appointment of Mr Richard James Beese as a director on 2021-07-02

View Document

07/07/217 July 2021 Termination of appointment of David James White as a director on 2021-07-02

View Document

05/07/215 July 2021 Cessation of David White as a person with significant control on 2021-06-25

View Document

05/07/215 July 2021 Notification of Bbb Ventures Ltd as a person with significant control on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information