BOO BOO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-07-30 with no updates |
30/07/2430 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Notification of Giles David Deacon as a person with significant control on 2023-10-16 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Total exemption full accounts made up to 2020-10-31 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 39 GLENFERRIE ROAD ST. ALBANS AL1 4JT ENGLAND |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
07/08/187 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
05/11/155 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/01/1520 January 2015 | VARYING SHARE RIGHTS AND NAMES |
10/12/1410 December 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY |
08/01/148 January 2014 | Annual return made up to 12 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | APPOINTMENT TERMINATED, DIRECTOR FRANK DEACON |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR GILES DEACON / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEACON / 03/12/2009 |
10/11/0910 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEACON / 12/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID DEACON / 01/10/2009 |
09/09/099 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/11/083 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES DEACON / 01/10/2008 |
12/09/0812 September 2008 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM GILES STUDIO, 2ND FLOOR ROCHELLE SCHOOL ARNOLD CIRCUS LONDON E2 7ES |
13/08/0813 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
15/11/0715 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | VARYING SHARE RIGHTS AND NAMES |
01/12/061 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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