THE BOING BOING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Gary Morton as a director on 2025-05-28

View Document

11/06/2511 June 2025 Appointment of Mr Matthew John Kelly as a director on 2025-05-29

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

08/05/258 May 2025 Change of details for Central Group (Manufacturing) Ltd as a person with significant control on 2025-05-02

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mrs Kristie Jayne Hughes on 2025-03-10

View Document

14/03/2514 March 2025 Director's details changed for Mr Martyn Craig Elwell on 2025-03-10

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Cessation of Gary Morton as a person with significant control on 2022-04-22

View Document

18/10/2318 October 2023 Second filing of Confirmation Statement dated 2022-04-21

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Change of share class name or designation

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Change of details for Mr Gary Morton as a person with significant control on 2021-10-28

View Document

09/11/219 November 2021 Notification of Central Group (Manufacturing) Ltd as a person with significant control on 2021-10-28

View Document

09/11/219 November 2021 Termination of appointment of Karen Morton as a director on 2021-10-28

View Document

09/11/219 November 2021 Termination of appointment of Esther May Morton as a director on 2021-10-28

View Document

09/11/219 November 2021 Termination of appointment of Sophie Helen Morton as a director on 2021-10-28

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MRS KRISTIE JAYNE HUGHES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS KAREN MORTON

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

02/05/182 May 2018 21/04/18 Statement of Capital gbp 100

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MRS KRISTIE JAYNE HUGHES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY KAREN MORTON

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE UNITED KINGDOM

View Document

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MISS ESTHER MAY MORTON

View Document

05/07/165 July 2016 SECRETARY APPOINTED MRS KAREN DEBRA MORTON

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MISS SOPHIE HELEN MORTON

View Document

27/06/1627 June 2016 ADOPT ARTICLES 18/05/2016

View Document

23/06/1623 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 100

View Document

05/05/165 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095532250002

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095532250001

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MARTYN CRAIG ELWELL

View Document

21/04/1521 April 2015 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