BOOMBOCS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

02/10/252 October 2025 NewTermination of appointment of Jonathan Simon Williams as a director on 2025-10-02

View Document

18/08/2518 August 2025 NewSecretary's details changed for Mr Scott Steinberg on 2025-08-18

View Document

18/08/2518 August 2025 NewSecretary's details changed for Mr Scott Steinberg on 2025-08-18

View Document

18/08/2518 August 2025 NewAppointment of Mr Scott Christopher Steinberg as a director on 2025-08-18

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

07/04/257 April 2025 Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07

View Document

06/04/256 April 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 2025-04-06

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 36-38 Westbourne Grove Newton Road London W2 5SH on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Change of details for Boombocs Hk Limited as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Jonathan Simon Williams as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Notification of Boombocs Hk Limited as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Cessation of 2Twelve Partners Limited as a person with significant control on 2023-07-31

View Document

13/04/2313 April 2023 Change of details for Mr Jonathan Simon Williams as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from Flat 5 Stardens Manor Tewkesbury Road Newent GL18 1LG United Kingdom to 128 City Road London EC1V 2NX on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Jonathan Simon Williams on 2023-04-12

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CESSATION OF JONATHAN SIMON WILLIAMS AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON WILLIAMS / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON WILLIAMS / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SIMON WILLIAMS / 20/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SIMON WILLIAMS / 18/03/2020

View Document

17/03/2017 March 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM BRACKEN HEIGHTS BELLMANS WELL COLD BLOW NARBERTH PEMBROKESHIRE SA67 8RH WALES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN WILLIAMS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN WILLIAMS

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON WILLIAMS

View Document

06/10/176 October 2017 CESSATION OF ADRIAN JOHN SELBY WILLIAMS AS A PSC

View Document

06/10/176 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 100

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1513 February 2015 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