BOOM PROJECT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
22/11/2322 November 2023 | Director's details changed for Mr Grant Douglas Newton on 2023-11-22 |
22/11/2322 November 2023 | Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Registered office address changed from Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mr Ian Lancaster on 2023-11-22 |
14/11/2314 November 2023 | Director's details changed for Mr Ian Lancaster on 2023-11-01 |
14/11/2314 November 2023 | Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-01 |
14/11/2314 November 2023 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 2023-11-14 |
14/11/2314 November 2023 | Director's details changed for Mr Grant Douglas Newton on 2023-11-01 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
23/02/2223 February 2022 | Director's details changed for Mr Grant Newton on 2022-02-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
04/01/174 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/01/167 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOCKWOOD / 10/06/2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/12/1419 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
18/09/1418 September 2014 | PREVEXT FROM 31/12/2013 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/08/1314 August 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 200 |
14/08/1314 August 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 200 |
26/06/1326 June 2013 | COMPANY NAME CHANGED TRAFFIC DRIVER PLUS LIMITED CERTIFICATE ISSUED ON 26/06/13 |
19/06/1319 June 2013 | CHANGE OF NAME 06/06/2013 |
14/05/1314 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WAYNE DEANS / 24/10/2012 |
15/12/1115 December 2011 | 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