Cubao
Quezon City
1109
Philippines
Director Name | Pablo Alfonso Aviles Del Rio |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 14 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chairman/Director |
Country of Residence | Mexico |
Correspondence Address | Cuyamaloya 21 Had Vallescondido Atizapan Edomex 52937 Mexico |
Director Name | Guat Hwa Ong |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 14 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Director/Treasurer |
Country of Residence | Malaysia |
Correspondence Address | 10 Jalan Arratoon 10050 Penang Malaysia |
Director Name | Matthew Stegemiller |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1549 North Coast Highway Laguna Beach California 92651 United States |
Secretary Name | Mr John Dennis |
---|---|
Status | Current |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 218 Molave Loop Verdana Homes Mamplasan Binan Laguna 4024 Philippines |
Director Name | Mr Damian Kay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Savick Way Lea Preston Lancashire PR2 1XF |
Website | bomaniteinternational.com |
---|
Registered Address | 2nd Floor College House 17 King Edwards Road Ruislip, London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,715 |
Cash | £56,664 |
Current Liabilities | £1,739 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
30 March 2020 | Director's details changed for Guat Hwa Ong on 19 March 2020 (2 pages) |
30 March 2020 | Secretary's details changed for Mr John Dennis on 19 March 2020 (1 page) |
30 March 2020 | Director's details changed for Pablo Alfonso Aviles Del Rio on 19 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Pablo Alfonso Aviles Del Rio on 19 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Matthew Stegemiller as a person with significant control on 19 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Matthew Stegemiller on 19 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Pablo Alfonso Aviles Del Rio as a person with significant control on 19 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Guat Hwa Ong on 19 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Guat Hwa Ong as a person with significant control on 19 March 2020 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr John Dennis as a secretary on 20 December 2018 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 April 2016 | Registered office address changed from C/O Dte Business Advisory Services Park House 26 North End Road London NW11 7PT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Dte Business Advisory Services Park House 26 North End Road London NW11 7PT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 27 April 2016 (1 page) |
31 March 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
31 March 2016 | Director's details changed for Matthew Stegemiller on 27 March 2015 (2 pages) |
31 March 2016 | Director's details changed for Matthew Stegemiller on 27 March 2015 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 April 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
9 April 2015 | Director's details changed for Matthew Stegemiller on 15 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Matthew Stegemiller on 15 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 April 2014 | Director's details changed for Ronaldo Traballo on 21 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 21 March 2014 no member list (5 pages) |
7 April 2014 | Director's details changed for Ronaldo Traballo on 21 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 21 March 2014 no member list (5 pages) |
28 November 2013 | Termination of appointment of Damian Kay as a director (1 page) |
28 November 2013 | Termination of appointment of Damian Kay as a director (1 page) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 May 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 June 2012 | Second filing of AP01 previously delivered to Companies House
|
15 June 2012 | Second filing of AP01 previously delivered to Companies House
|
12 April 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
12 April 2012 | Director's details changed for Matthew Stegemiller on 20 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Matthew Stegemiller on 20 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 September 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 no member list (6 pages) |
23 March 2011 | Annual return made up to 21 March 2011 no member list (6 pages) |
11 June 2010 | Appointment of Ronaldo Traballo as a director (3 pages) |
11 June 2010 | Appointment of Ronaldo Traballo as a director (3 pages) |
11 June 2010 | Appointment of Guat Hwa Ong as a director (3 pages) |
11 June 2010 | Appointment of Guat Hwa Ong as a director (3 pages) |
11 June 2010 | Appointment of Matthew Stegemiller as a director
|
11 June 2010 | Appointment of Matthew Stegemiller as a director
|
11 June 2010 | Appointment of Pablo Alfonso Aviles Del Rio as a director (3 pages) |
11 June 2010 | Appointment of Pablo Alfonso Aviles Del Rio as a director (3 pages) |
23 April 2010 | Annual return made up to 21 March 2010 no member list (2 pages) |
23 April 2010 | Annual return made up to 21 March 2010 no member list (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from dte house hollins mount unsworth bury lancashire BL9 8AT (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from dte house hollins mount unsworth bury lancashire BL9 8AT (1 page) |
21 March 2009 | Incorporation (15 pages) |
21 March 2009 | Incorporation (15 pages) |