BOON GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to 13 New Road Wonersh Guildford GU5 0SF on 2024-09-26

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 2ND FLOOR, SWAN COURT WATERMANS BUSINESS PARK THE CAUSEWAY STAINES-UPON-THAMES MIDDLESEX TW18 3BA ENGLAND

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / AMANDA JANE BOON / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BOON / 17/12/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM BRIDGE HOUSE BRIDGE STREET STAINES UPON THAMES MIDDLESEX TW18 4TW

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BOON / 17/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED BOON BUILDING HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 52 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM

View Document

15/04/1315 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 208

View Document

15/04/1315 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 104

View Document

15/04/1315 April 2013 ADOPT ARTICLES 02/04/2013

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/125 December 2012 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