Advanced company searchLink opens in new window

BOSS CORPORATE LIMITED

Company number 07792023

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
04 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
04 Oct 2022 PSC04 Change of details for Ms Lorraine Bettis as a person with significant control on 29 September 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
04 Oct 2021 CH01 Director's details changed for Ms Suzanne Lorraine Bettis on 28 September 2021
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 AD01 Registered office address changed from 4 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 22 November 2018
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
03 Oct 2018 PSC04 Change of details for Ms Lorraine Bettis as a person with significant control on 29 September 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 CH01 Director's details changed for Ms Suzanne Lorraine Bettis on 1 November 2017
02 Nov 2017 CH01 Director's details changed for Ms Suzanne Lorraine Bettis on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 2nd Floor Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to 4 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 1 November 2017
09 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
09 Oct 2017 PSC04 Change of details for Ms Lorraine Crinson as a person with significant control on 29 September 2017
09 Oct 2017 CH01 Director's details changed for Ms Suzanne Lorraine Crinson on 29 September 2017
16 Jan 2017 SH06 Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 800
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016