BOOFIE DAIS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11233762 |
Category | Private Limited Company |
Incorporated | 05 Mar 2018 |
Age | 6 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BOOFIE DAIS HOLDINGS LIMITED is an active private limited company with number 11233762. It was incorporated 6 years, 2 months, 29 days ago, on 05 March 2018. The company address is First Floor Suite First Floor Suite, Bury St Edmunds, IP32 7EA, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Peter Easey
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Jane Easey
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Peter Easey
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mrs Sarah Jane Easey
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Jane Easey
Change date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
Old address: First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Easey
Change date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
Old address: 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Easey
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mrs Sarah Jane Easey
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Easey
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mrs Sarah Jane Easey
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-14
Officer name: Mrs Sarah Jane Easey
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Easey
Change date: 2023-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Jane Easey
Change date: 2023-11-14
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Easey
Change date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112337620001
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage charge whole release with charge number
Date: 10 Dec 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 112337620001
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2020
Action Date: 06 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112337620001
Charge creation date: 2020-11-06
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Some Companies
282A HIGH STREET,ORPINGTON,BR6 0ND
Number: | 09916824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10, CONTINENTAL HOUSE,WEMBLEY,HA0 4LY
Number: | 07926615 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013550 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ZELLIG UNIT 128D,BIRMINGHAM,B9 4AT
Number: | 10520628 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, AUDIT HOUSE,ESSEX, BILLERICAY,CM12 9AB
Number: | 10448769 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 08572783 |
Status: | ACTIVE |
Category: | Private Limited Company |