BOM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Termination of appointment of Nicolas John Symonds as a director on 2023-01-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Jane Barbara Jewell as a secretary on 2021-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Jane Barbara Jewell as a director on 2021-05-31

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR MATTHEW SCOTT BUXTON

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CARTER / 16/06/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DROHAN

View Document

10/05/1810 May 2018 CESSATION OF BOM GROUP HOLDINGS LTD AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE EMILY ELFORD

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CARTER / 31/03/2016

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN SYMONDS / 06/04/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 14/02/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 14/02/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DROHAN / 14/02/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL CARTER

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR NICOLAS JOHN SYMONDS

View Document

20/11/1320 November 2013 SECTION 519

View Document

03/09/133 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PARSONS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR IAN DOUGLAS PARSONS

View Document

12/12/1212 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

24/08/1224 August 2012 ALTER ARTICLES 31/07/2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAYTER

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR IAN SMITH

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLANAGAN

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED DANIEL LAWRENCE HAYTER

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DROHAN / 29/10/2010

View Document

29/10/1029 October 2010 AUDITOR'S RESIGNATION - SECTION 519

View Document

06/09/106 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICH

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD RICH / 23/10/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR THOMAS JAMES DROHAN

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER LEONARD RICH

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MRS CLARE EMILY ELFORD

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR NANCY MORGAN

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FLANAGAN / 07/01/2008

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 COMPANY NAME CHANGED BRISTOL OFFICE MACHINES LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 AUDITOR'S RESIGNATION

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 £ IC 150750/150250 18/02/98 £ SR 500@1=500

View Document

15/06/9815 June 1998 SECT 320 18/02/98

View Document

15/06/9815 June 1998 £ NC 200000/500000 18/02

View Document

15/06/9815 June 1998 500X£1SHRS 18/02/98

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 18/02/98

View Document

15/06/9815 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9815 June 1998 NC DEC ALREADY ADJUSTED 18/02/98

View Document

15/06/9815 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/98

View Document

15/06/9815 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: SECOND AVENUE CENTRAL PARK PETHERTON ROAD HENGROVE BRISTOL BS14 9BZ

View Document

14/10/9714 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/05/9322 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS; AMEND

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 38 VICTORIA ST BRISTOL BS1 6BY

View Document

20/06/8920 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/05/8926 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/89

View Document

06/04/896 April 1989 NC INC ALREADY ADJUSTED

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/582 December 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company