OH SHI BOOM LTD

Company Documents

DateDescription
13/12/2113 December 2021 Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 63 Hucknall Garth Bransholme Hull HU7 4LR on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2021-12-13

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 63 HUCKNALL GARTH BRANSHOLME HULL HU7 4LR ENGLAND

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HOPKINS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLOUDER

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOLD

View Document

08/09/188 September 2018 CESSATION OF EDWARD CHARLES GOLD AS A PSC

View Document

08/09/188 September 2018 CESSATION OF PAUL PETER CLOUDER AS A PSC

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MRS REBECCA HOPKINS

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 100 FREEMANTLE ROAD ROMSEY SO51 0AX

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

09/04/189 April 2018 30/04/17 UNAUDITED ABRIDGED

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLD

View Document

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PETER CLOUDER / 08/07/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O W.G.F LIMITED PURE OFFICES PLATO CLOSE LEAMINGTON SPA CV34 6WE ENGLAND

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/04/132 April 2013 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