BOOM BACUP STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-02-28 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-02-29 |
17/07/2417 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
08/02/248 February 2024 | Termination of appointment of Nicolas Eduard Georg Parhofer as a director on 2024-02-02 |
07/02/247 February 2024 | Termination of appointment of Yamil Van Ooyen as a director on 2024-02-02 |
07/02/247 February 2024 | Notification of Boom Developments Ltd as a person with significant control on 2024-02-02 |
07/02/247 February 2024 | Cessation of Tion Renewables Ag as a person with significant control on 2024-02-02 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-15 with updates |
20/12/2320 December 2023 | Director's details changed for Mr Yamil Van Ooyen on 2023-02-05 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Director's details changed for Mr Nicolas Eduard Georg Parhofer on 2023-11-01 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Resolutions |
12/12/2312 December 2023 | Statement of capital on 2023-12-12 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-05-16 |
17/02/2317 February 2023 | Director's details changed for Mr Yamil Van Ooyen on 2023-02-17 |
17/02/2317 February 2023 | Director's details changed for Mr Nicolas Eduard Georg Parhofer on 2023-02-17 |
16/02/2316 February 2023 | Notification of Tion Renewables Ag as a person with significant control on 2022-12-24 |
16/02/2316 February 2023 | Cessation of Tion Battery Holding Gmbh as a person with significant control on 2022-12-24 |
15/02/2315 February 2023 | Director's details changed for Mr Yamil Van Ooyen on 2023-02-05 |
15/02/2315 February 2023 | Director's details changed for Mr Nicolas Eduard Georg Parhofer on 2023-02-05 |
24/01/2324 January 2023 | Change of details for Tion Battery Holding Gmbh as a person with significant control on 2022-11-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
25/11/2225 November 2022 | Notification of Tion Battery Holding Gmbh as a person with significant control on 2022-11-24 |
25/11/2225 November 2022 | Appointment of Mr Nicolas Eduard Georg Parhofer as a director on 2022-11-24 |
25/11/2225 November 2022 | Appointment of Mr Yamil Van Ooyen as a director on 2022-11-24 |
25/11/2225 November 2022 | Cessation of Boom Developments Ltd as a person with significant control on 2022-11-24 |
14/10/2214 October 2022 | Termination of appointment of Guido Fusari as a director on 2022-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Certificate of change of name |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
14/12/2114 December 2021 | Notification of Boom Developments Ltd as a person with significant control on 2021-12-09 |
14/12/2114 December 2021 | Cessation of Avery Energy Limited as a person with significant control on 2021-12-09 |
14/12/2114 December 2021 | Appointment of Mr Guido Fusari as a director on 2021-12-09 |
14/12/2114 December 2021 | Appointment of Mr Mark Hogan as a director on 2021-12-09 |
14/12/2114 December 2021 | Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to Unit 5E Park Farm Chichester Road Arundel BN18 0AG on 2021-12-14 |
14/12/2114 December 2021 | Termination of appointment of Matthew Anthony Clare as a director on 2021-12-09 |
14/12/2114 December 2021 | Termination of appointment of Richard Joseph Shardlow as a director on 2021-12-09 |
14/12/2114 December 2021 | Termination of appointment of Howard Harvey Mendoza as a director on 2021-12-09 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
18/01/2118 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR MATTHEW CLARE |
05/06/195 June 2019 | DIRECTOR APPOINTED MR RICHARD JOSEPH SHARDLOW |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 70 JERMYN STREET LONDON SW1Y 6PF ENGLAND |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 77 PARK ROAD KINGSTON UPON THAMES KT2 6DE ENGLAND |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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