BOOYAR.COM LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-02-20

View Document

20/02/2520 February 2025 Declaration of solvency

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA MALACH

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA JESSICA MALACH / 01/04/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY MALACH / 01/04/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA JESSICA MALACH / 01/04/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 39 FAIRFAX ROAD LONDON NW6 4EL

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM FLAT 2 HARROLD HOUSE FINCHLEY ROAD LONDON NW3 6JX

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS GEORGIA JESSICA MALACH

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1329 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

10/10/1210 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR RICHARD MALACH

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM EVANS HOUSE 107 MARSH LANE PINNER MIDDLESEX HA5 5HQ UNITED KINGDOM

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

08/09/118 September 2011 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