BOMADU MARKETPLACE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Liquidators' statement of receipts and payments to 2025-07-01

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-07-08

View Document

08/07/248 July 2024 Statement of affairs

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

04/06/234 June 2023 Termination of appointment of Akiva Schreiber as a director on 2022-09-01

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-16

View Document

22/03/2322 March 2023 Registered office address changed from Portland House 113 - 116 Bute Street Cardiff CF10 5EQ Wales to Kemp House 152 - 160 City Road London EC1V 2NX on 2023-03-22

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/09/2215 September 2022 Sub-division of shares on 2019-11-25

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to Portland House 113 - 116 Bute Street Cardiff CF10 5EQ on 2022-04-29

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 13/08/2020

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR AKIVA SCHREIBER

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR ABIODUN RAFIU ELOHIM / 01/07/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 16 CRESCENT COURT GRAYS RM17 6LJ UNITED KINGDOM

View Document

31/07/2031 July 2020 ADOPT ARTICLES 12/07/2020

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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