BOOST&CO LIMITED

07728296
1 VICARAGE LANE LONDON ENGLAND E15 4HF

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 12 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2024 resolution Resolution 1 Buy now
15 Aug 2024 incorporation Memorandum Articles 17 Buy now
06 Aug 2024 mortgage Registration of a charge 59 Buy now
07 Sep 2023 accounts Annual Accounts 14 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2022 accounts Annual Accounts 15 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2021 accounts Annual Accounts 12 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2020 accounts Annual Accounts 12 Buy now
14 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 accounts Annual Accounts 12 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2018 accounts Annual Accounts 12 Buy now
21 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2017 accounts Annual Accounts 10 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
13 Jun 2016 officers Termination of appointment of director (Andrew Edward Christopher Webster) 1 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 capital Return of Allotment of shares 4 Buy now
12 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Feb 2016 resolution Resolution 18 Buy now
15 Sep 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 accounts Change Account Reference Date Company Current Extended 2 Buy now
17 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Oriel Accounting Limited) 1 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Termination of appointment of director (Jerome Fonteneau) 1 Buy now
07 Mar 2013 officers Appointment of director (Mr Andrew Edward Christopher Webster) 2 Buy now
20 Feb 2013 accounts Annual Accounts 6 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 officers Change of particulars for director (Jerome Emile Maurice Fonteneau) 2 Buy now
14 Aug 2012 officers Change of particulars for director (Mr Ladislas Wladimir Marc Mysyrowicz) 2 Buy now
03 Aug 2011 incorporation Incorporation Company 20 Buy now