Advanced company searchLink opens in new window

BOARDCREST LTD

Company number 07212153

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)
29 Apr 2024 TM01 Termination of appointment of Birgit Maria Beil as a director on 29 April 2024
19 Mar 2024 PSC07 Cessation of Michael Jonathan Harvey as a person with significant control on 19 March 2024
19 Mar 2024 PSC07 Cessation of Birgit Maria Beil as a person with significant control on 19 March 2024
19 Mar 2024 PSC01 Notification of Nicola Hayes as a person with significant control on 19 March 2024
19 Mar 2024 PSC01 Notification of Barry Thomas Hayes as a person with significant control on 19 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 AD01 Registered office address changed from Purley Cottage Chapel Lane Sway Lymington SO41 6BS England to The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG on 19 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
15 Mar 2024 PSC01 Notification of Michael Jonathan Harvey as a person with significant control on 10 March 2024
15 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2024
  • GBP 2
14 Mar 2024 CERTNM Company name changed agito supply chain solutions LIMITED\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
11 Mar 2024 AP01 Appointment of Mr Barry Thomas Hayes as a director on 11 March 2024
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2024.
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Dec 2023 AD01 Registered office address changed from 17 Angel Courtyard High Street Lymington SO41 8NL to Purley Cottage Chapel Lane Sway Lymington SO41 6BS on 8 December 2023
11 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018