THE BOING BOING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Termination of appointment of Gary Morton as a director on 2025-05-28 |
11/06/2511 June 2025 | Appointment of Mr Matthew John Kelly as a director on 2025-05-29 |
13/05/2513 May 2025 | Memorandum and Articles of Association |
13/05/2513 May 2025 | Resolutions |
08/05/258 May 2025 | Change of details for Central Group (Manufacturing) Ltd as a person with significant control on 2025-05-02 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
14/03/2514 March 2025 | Director's details changed for Mrs Kristie Jayne Hughes on 2025-03-10 |
14/03/2514 March 2025 | Director's details changed for Mr Martyn Craig Elwell on 2025-03-10 |
26/06/2426 June 2024 | Group of companies' accounts made up to 2024-01-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/10/2319 October 2023 | Cessation of Gary Morton as a person with significant control on 2022-04-22 |
18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2022-04-21 |
25/08/2325 August 2023 | Group of companies' accounts made up to 2023-01-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/11/2117 November 2021 | Change of share class name or designation |
17/11/2117 November 2021 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
16/11/2116 November 2021 | Change of share class name or designation |
16/11/2116 November 2021 | Change of share class name or designation |
09/11/219 November 2021 | Change of details for Mr Gary Morton as a person with significant control on 2021-10-28 |
09/11/219 November 2021 | Notification of Central Group (Manufacturing) Ltd as a person with significant control on 2021-10-28 |
09/11/219 November 2021 | Termination of appointment of Karen Morton as a director on 2021-10-28 |
09/11/219 November 2021 | Termination of appointment of Esther May Morton as a director on 2021-10-28 |
09/11/219 November 2021 | Termination of appointment of Sophie Helen Morton as a director on 2021-10-28 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/11/1828 November 2018 | DIRECTOR APPOINTED MRS KRISTIE JAYNE HUGHES |
23/11/1823 November 2018 | DIRECTOR APPOINTED MRS KAREN MORTON |
26/09/1826 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
02/05/182 May 2018 | 21/04/18 Statement of Capital gbp 100 |
13/04/1813 April 2018 | SECRETARY APPOINTED MRS KRISTIE JAYNE HUGHES |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY KAREN MORTON |
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 |
17/07/1717 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
21/10/1621 October 2016 | PREVSHO FROM 30/04/2016 TO 31/01/2016 |
05/07/165 July 2016 | DIRECTOR APPOINTED MISS ESTHER MAY MORTON |
05/07/165 July 2016 | SECRETARY APPOINTED MRS KAREN DEBRA MORTON |
05/07/165 July 2016 | DIRECTOR APPOINTED MISS SOPHIE HELEN MORTON |
27/06/1627 June 2016 | ADOPT ARTICLES 18/05/2016 |
23/06/1623 June 2016 | 18/05/16 STATEMENT OF CAPITAL GBP 100 |
05/05/165 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095532250002 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095532250001 |
04/06/154 June 2015 | DIRECTOR APPOINTED MR MARTYN CRAIG ELWELL |
21/04/1521 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE BOING BOING GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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