Advanced company searchLink opens in new window

BOYD HOLDCO LIMITED

Company number 12461691

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)
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2024 AA Group of companies' accounts made up to 31 January 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 TM01 Termination of appointment of Laura Tee as a director on 20 March 2024
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 67,339,107.20
19 Jan 2024 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
21 Dec 2023 AP01 Appointment of Ms Laura Tee as a director on 20 December 2023
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 57,352,292.00
20 Oct 2023 MA Memorandum and Articles of Association
16 Oct 2023 AP01 Appointment of Mr. Dharmesh Patel as a director on 10 October 2023
16 Oct 2023 TM01 Termination of appointment of Ian Stephen Venter as a director on 10 October 2023
07 Aug 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 11 July 2023
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Nov 2022 AA Group of companies' accounts made up to 31 January 2022
07 Feb 2022 AA Group of companies' accounts made up to 31 January 2021
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Mar 2021 CH01 Director's details changed for Mr Adrian Leslie Jeffery on 13 August 2020
15 Mar 2021 CH01 Director's details changed for Mr Ian Stephen Venter on 13 August 2020
15 Mar 2021 CH01 Director's details changed for Miss Coral Suzanne Bidel on 13 August 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 51,530,076
17 Sep 2020 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 September 2020
01 Sep 2020 RP04TM01 Second filing for the termination of Liam Stuart Goddard as a director
01 Sep 2020 RP04TM01 Second filing for the termination of Torbjorn Midsem as a director