BOO COMMUNICATIONS LTD

Company Documents

DateDescription
14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

25/06/2025 June 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

18/03/2018 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET JOY HALLIGAN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY HALLIGAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET JOY HALLIGAN / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL GEOFFREY HALLIGAN

View Document

03/11/093 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/06/06; NO CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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