BOOM PROJECT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

22/11/2322 November 2023 Director's details changed for Mr Grant Douglas Newton on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-22

View Document

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

View Document

22/11/2322 November 2023 Director's details changed for Mr Ian Lancaster on 2023-11-22

View Document

14/11/2314 November 2023 Director's details changed for Mr Ian Lancaster on 2023-11-01

View Document

14/11/2314 November 2023 Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-01

View Document

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

View Document

14/11/2314 November 2023 Director's details changed for Mr Grant Douglas Newton on 2023-11-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

23/02/2223 February 2022 Director's details changed for Mr Grant Newton on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

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

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOCKWOOD / 10/06/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1314 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED TRAFFIC DRIVER PLUS LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

19/06/1319 June 2013 CHANGE OF NAME 06/06/2013

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WAYNE DEANS / 24/10/2012

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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