- Company Overview for BOOST&CO LIMITED (07728296)
- Filing history for BOOST&CO LIMITED (07728296)
- People for BOOST&CO LIMITED (07728296)
- More for BOOST&CO LIMITED (07728296)
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) |
---|---|---|---|
07 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
24 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
12 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
28 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
22 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Feb 2020 | PSC02 | Notification of Growth Lending Group Limited as a person with significant control on 12 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Sgl Management Llp as a person with significant control on 12 February 2020 | |
06 Dec 2019 | PSC02 | Notification of Sgl Management Llp as a person with significant control on 6 September 2019 | |
06 Dec 2019 | PSC04 | Change of details for Ladislas Mysyrowlcz as a person with significant control on 6 September 2019 | |
06 Dec 2019 | PSC07 | Cessation of Ladislas Wladimir Marc as a person with significant control on 6 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
02 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
24 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Sep 2017 | PSC01 | Notification of Ladislas Mysyrowlcz as a person with significant control on 6 April 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
22 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Andrew Edward Christopher Webster as a director on 8 June 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR to 1 Vicarage Lane London E15 4HF on 15 April 2016 |