BOOGIE BOUNCE XTREME LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Statement of affairs

View Document

20/06/2520 June 2025 Appointment of a voluntary liquidator

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Registered office address changed from Unit 43, Greendale Farm Burton Road Elford Nr Tamworth Staffordshire B79 9DJ United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-06-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-27

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

19/10/2319 October 2023 Previous accounting period extended from 2023-02-27 to 2023-08-27

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

18/02/2018 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089512720002

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089512720001

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/08/1710 August 2017 28/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

20/07/1720 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM MALE

View Document

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 30 LINDRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HH UNITED KINGDOM

View Document

20/03/1420 March 2014 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