BOOM STUDIO ARCHITECTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Luis Carlos Teixeira Salgueiral Reis on 2024-07-24

View Document

25/07/2425 July 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 2 32 Colney Hatch Lane London N10 1DU on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mr Luis Carlos Teixeira Salgueiral Reis as a person with significant control on 2024-07-24

View Document

25/07/2425 July 2024 Change of details for Mr Juan Ignacio Oyarbide Pascual as a person with significant control on 2024-07-24

View Document

25/07/2425 July 2024 Director's details changed for Mr Juan Ignacio Oyarbide Pascual on 2024-07-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

05/02/235 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 COMPANY NAME CHANGED STUDIO BOOM LTD CERTIFICATE ISSUED ON 11/02/21

View Document

11/02/2111 February 2021 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/02/2111 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/2111 February 2021 CHANGE OF NAME 14/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR LUIS CARLOS TEIXEIRA SALGUEIRAL REIS / 20/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR LUIS CARLOS TEIXEIRA SALGUEIRAL REIS / 10/05/2017

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR JUAN IGNACIO OYARBIDE PASCUAL / 10/05/2017

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JUAN IGNACIO OYARBIDE PASCUAL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR LUIS CARLOS TEIXEIRA SALGUEIRAL REIS / 17/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS CARLOS TEIXEIRA SALGUEIRAL REIS / 17/02/2020

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS CARLOS TEIXEIRA SALGUEIRAL REIS / 13/05/2019

View Document

10/02/1910 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

10/05/1710 May 2017 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