Advanced company searchLink opens in new window

BOMADU MARKETPLACE LIMITED

Company number 11963778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
04 Jun 2023 TM01 Termination of appointment of Akiva Schreiber as a director on 1 September 2022
19 May 2023 SH01 Statement of capital following an allotment of shares on 16 April 2023
  • GBP 103,323
22 Mar 2023 AD01 Registered office address changed from Portland House 113 - 116 Bute Street Cardiff CF10 5EQ Wales to Kemp House 152 - 160 City Road London EC1V 2NX on 22 March 2023
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1.03138
30 Dec 2022 AA Micro company accounts made up to 30 April 2022
07 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
15 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 25/11/2019
15 Sep 2022 SH02 Sub-division of shares on 25 November 2019
29 Apr 2022 AD01 Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to Portland House 113 - 116 Bute Street Cardiff CF10 5EQ on 29 April 2022
24 Mar 2022 AP01 Appointment of Mr Ian Haddon Tyler as a director on 1 January 2022
23 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
13 Aug 2020 CH01 Director's details changed for Mr Akiva Schreiber on 13 August 2020
05 Aug 2020 AP01 Appointment of Mr Akiva Schreiber as a director on 1 May 2020
05 Aug 2020 PSC04 Change of details for Mr Abiodun Rafiu Elohim as a person with significant control on 1 July 2020
05 Aug 2020 AD01 Registered office address changed from 16 Crescent Court Grays RM17 6LJ United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 5 August 2020
31 Jul 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
25 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted