BOOLABUS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Stephen Gardener as a director on 2024-08-16

View Document

23/08/2423 August 2024 Appointment of Mr Nicholas Charles Fraser Taylor as a director on 2024-08-20

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

19/08/2419 August 2024 Change of details for Betgenius Limited as a person with significant control on 2023-06-19

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Director's details changed for Mr Mark Adrian Locke on 2023-07-24

View Document

19/06/2319 June 2023 Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on 2023-06-19

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 25A SOHO SQUARE LONDON W1D 4FA

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HORNUNG

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNUNG

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACSWEENEY

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 1ST FLOOR 46 ALDWYCH MELBOURNE HOUSE LONDON WC2B 4LL UNITED KINGDOM

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACSWEENEY / 11/01/2012

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 2ND FLOOR MELBOURNE HOUSE LONDON WC2B 4LL UNITED KINGDOM

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR STEPHEN GARDENER

View Document

26/05/1126 May 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD HORNUNG

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MR MICHAEL BERNARD HORNUNG

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR MARK ADRIAN LOCKE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ALATHEA ROBERTS

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 17 CREWYS ROAD LONDON SE152BJ

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/07/1025 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACSWEENEY / 09/06/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 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