BOOHOO.COM UK LIMITED

49-51 Dale Street 49-51 Dale Street, Manchester, M1 2HF, United Kingdom
StatusACTIVE
Company No.05723154
CategoryPrivate Limited Company
Incorporated27 Feb 2006
Age18 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BOOHOO.COM UK LIMITED is an active private limited company with number 05723154. It was incorporated 18 years, 3 months, 5 days ago, on 27 February 2006. The company address is 49-51 Dale Street 49-51 Dale Street, Manchester, M1 2HF, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Stephen Mccabe

Termination date: 2024-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057231540005

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Catto

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Shaun Stephen Mccabe

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahmud Abdullah Kamani

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keri Devine

Termination date: 2021-02-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Kershaw

Appointment date: 2021-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Oct 2020

Category: Address

Type: AD03

New address: C/O Tlt Llp 3 Hardman Square Manchester M3 3EB

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2020

Category: Address

Type: AD02

New address: C/O Tlt Llp 3 Hardman Square Manchester M3 3EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Old address: , C/O Tlt Llp 3 Hardman Square, Manchester, M3 3EB, England

Change date: 2020-08-11

New address: 49-51 Dale Street 49-51 Dale Street Manchester M1 2HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: 49-51 Dale Street 49-51 Dale Street Manchester M1 2HF

Old address: , 49/51 Dale Street, Manchester, M1 2HF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Mary Kane

Cessation date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Rabia Abdullah Kamani

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nurez Abdullah Kamani

Cessation date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Mahmud Abdullah Kamani

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Jalaludin Abdullah Kamani

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-18

Psc name: Boohoo Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lyttle

Appointment date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: St. Anne's Trustees Limited

Cessation date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jalaludin Abdullah Kamani

Termination date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-28

Officer name: Allan Pollitt

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keri Devine

Appointment date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-29

Officer name: Christopher Bale

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wasabi frog LIMITED\certificate issued on 14/04/14

Documents

View document PDF

Change of name notice

Date: 14 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Move registers to registered office company

Date: 26 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hughes

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petar Cvetkovic

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Grant

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-26

Capital : 226.86 GBP

Documents

View document PDF

Resolution

Date: 24 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Catto

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057231540005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Richard Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Kane

Change date: 2011-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahmud Abdullah Kamani

Change date: 2011-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-30

Officer name: Mr Richard Ian Hughes

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-30

Officer name: Mr Petar Cvetkovic

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Bale

Change date: 2011-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Grant

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jalaludin Abdullah Kamani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 27 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-27

Officer name: Christopher Bale

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2011

Action Date: 27 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Allan Pollitt

Change date: 2011-02-27

Documents

View document PDF

Change sail address company with old address

Date: 17 Mar 2011

Category: Address

Type: AD02

Old address: 32 Hilton Street Manchester M1 2EH England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: , 32 Hilton Street, Manchester, M1 2EH

Change date: 2011-03-17

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simpkin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Resolution

Date: 08 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Oct 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-27

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-27

Capital : 100,143.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH01

Capital : 100,143.86 GBP

Date: 2010-09-27

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2010

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Capital : 100,001 GBP

Date: 2009-11-01

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Move registers to sail company

Date: 05 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Gordon Simpkin

Change date: 2010-02-27

Documents

View document PDF


Some Companies

DA FABRICATIONS LTD

18 THE MOSS,MANCHESTER,M24 1TF

Number:11323639
Status:ACTIVE
Category:Private Limited Company

DENNIS NEWS LIMITED

218 DEVONS ROAD,BOW,E3 3PN

Number:09341794
Status:ACTIVE
Category:Private Limited Company

ELC LOGISTICS LTD

68 AINSWORTH AVENUE,BELFAST,BT13 3EN

Number:NI645901
Status:ACTIVE
Category:Private Limited Company

RADMS PAPER LIMITED

MIDPOINT PARK KINGSBURY ROAD,SUTTON COLDFIELD,B76 1AF

Number:10042953
Status:ACTIVE
Category:Private Limited Company

ROESER LIMITED

5 MASON GARDENS,BURY ST. EDMUNDS,IP28 8PH

Number:09980418
Status:ACTIVE
Category:Private Limited Company

SAINTY CONSULTANTS LIMITED

62 ASHBOURNE ROAD,,DE22 3AF

Number:05385491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source