BOMAS INTL. LTD.
Status | ACTIVE |
Company No. | 07713755 |
Category | Private Limited Company |
Incorporated | 21 Jul 2011 |
Age | 12 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BOMAS INTL. LTD. is an active private limited company with number 07713755. It was incorporated 12 years, 10 months, 13 days ago, on 21 July 2011. The company address is 15 Olympic Court Boardmans Way 15 Olympic Court Boardmans Way, Blackpool, FY4 5GU, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-06
Officer name: Sarah Wilson
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Mr Howard Ashley Bowry
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Howard Ashley Bowry
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
New address: 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU
Old address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom
Documents
Cessation of a person with significant control
Date: 20 Oct 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mariusz Pawlowski
Cessation date: 2022-09-23
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-23
Psc name: Mr Howard Ashley Bowry
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mariusz Pawlowski
Termination date: 2022-09-23
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-28
Psc name: Mr Howard Ashley Bowry
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mariusz Pawlowski
Change date: 2022-03-28
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Ashley Bowry
Change date: 2021-03-08
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mariusz Pawlowski
Change date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ
Change date: 2021-03-08
Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mr Howard Ashley Bowry
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous extended
Date: 26 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-07-31
Documents
Capital name of class of shares
Date: 03 Nov 2017
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-16
Psc name: Anna Sofia Magdelena Ekman
Documents
Termination director company with name termination date
Date: 27 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-16
Officer name: Anna Sofia Magdelena Ekman
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Howard Ashley Bowry
Notification date: 2017-10-16
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077137550003
Charge creation date: 2017-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-27
Charge number: 077137550002
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Ms Anna Sofia Magdelena Ekman
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2015
Action Date: 19 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077137550001
Charge creation date: 2015-06-19
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-08
Officer name: Ms Sofia Ekman
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sofia Ekman
Appointment date: 2015-03-18
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-18
Officer name: Mr Mariusz Pawlowski
Documents
Capital variation of rights attached to shares
Date: 10 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 05 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-05
Capital : 120 GBP
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: 23 Park Road Tring Hertfordshire HP23 6BN
New address: 62-64 New Road Basingstoke Hampshire RG21 7PW
Change date: 2015-03-02
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 02 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arcus intl. LTD\certificate issued on 02/02/15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type dormant
Date: 08 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 08 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bowyer
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-26
Officer name: Mr Howard Ashley Bowry
Documents
Change person secretary company with change date
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Howard Ashley Bowry
Change date: 2012-09-26
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Old address: 3 Little Gaddesden Herts HP4 1PA England
Change date: 2012-09-19
Documents
Some Companies
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 08697550 |
Status: | ACTIVE |
Category: | Private Limited Company |
571A BATTERSEA PARK ROAD,LONDON,SW11 3BJ
Number: | 11631966 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 UPPER WIMPOLE STREET,LONDON,W1G 6LJ
Number: | 11816856 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10080135 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGISTERED ACCOUNTANTS LIMITED
2 LLANEDEYRN ROAD,CARDIFF,CF23 9DX
Number: | 02977220 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2J,BRAMPTON,CA8 1SW
Number: | 11257574 |
Status: | ACTIVE |
Category: | Private Limited Company |