BOON AND UP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Ernest Tangpuori as a director on 2025-05-20

View Document

28/05/2528 May 2025 Notification of Ernest Tangpuori as a person with significant control on 2025-02-05

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DOUGLAS HALL / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DOUGLAS HALL / 26/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / JONATHAN RICHARD DOUGLAS HALL / 27/08/2020

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 93 HIGH STREET RAMSBURY MARLBOROUGH WILTSHIRE SN8 2QN UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED MILOU TEXTILES LTD CERTIFICATE ISSUED ON 28/06/18

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED TIN SKY LTD CERTIFICATE ISSUED ON 28/12/17

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information