BOMAS INTL. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Appointment of Sarah Wilson as a director on 2023-04-06

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Change of details for Mr Howard Ashley Bowry as a person with significant control on 2023-02-01

View Document

22/03/2322 March 2023 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Howard Ashley Bowry on 2022-02-01

View Document

20/10/2220 October 2022 Change of details for Mr Howard Ashley Bowry as a person with significant control on 2022-09-23

View Document

20/10/2220 October 2022 Cessation of Mariusz Pawlowski as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Mariusz Pawlowski as a director on 2022-09-23

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Change of details for Mr Howard Ashley Bowry as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Mariusz Pawlowski as a person with significant control on 2022-03-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ PAWLOWSKI / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BOWRY / 08/03/2021

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BOWRY / 30/09/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ASHLEY BOWRY

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA EKMAN

View Document

27/10/1727 October 2017 CESSATION OF ANNA SOFIA MAGDELENA EKMAN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077137550002

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077137550003

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SOFIA MAGDELENA EKMAN / 01/07/2015

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077137550001

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA EKMAN / 08/06/2015

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MS SOFIA EKMAN

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR MARIUSZ PAWLOWSKI

View Document

10/04/1510 April 2015 ADOPT ARTICLES 18/03/2015

View Document

23/03/1523 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 120

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 23 PARK ROAD TRING HERTFORDSHIRE HP23 6BN

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/02/152 February 2015 COMPANY NAME CHANGED ARCUS INTL. LTD CERTIFICATE ISSUED ON 02/02/15

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWYER

View Document

08/09/138 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BOWRY / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BOWRY / 26/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 3 LITTLE GADDESDEN HERTS HP4 1PA ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/07/1121 July 2011 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