BOUSTEAD & CO. LIMITED

08483405
STUDIO 5, 13 SOHO SQUARE LONDON UNITED KINGDOM W1D 3QF

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2024 accounts Annual Accounts 2 Buy now
28 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2023 change-of-name Change Of Name Notice 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 2 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2021 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 2 Buy now
11 Oct 2019 resolution Resolution 3 Buy now
02 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Keith Charles Moore) 1 Buy now
25 Jul 2019 officers Termination of appointment of director (Daniel Joseph Mcclory) 1 Buy now
02 Jan 2019 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
14 Aug 2017 officers Appointment of director (Mr Nicholas Anthony Havercroft) 2 Buy now
14 Aug 2017 officers Appointment of director (Mr Harald Torbjorn Gabriel Jakob Kinde) 2 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 officers Termination of appointment of director (Nicholas Anthony Havercroft) 1 Buy now
03 Aug 2017 officers Termination of appointment of director (Harald Torbjorn Gabriel Jakob Kinde) 1 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 2 Buy now
23 Sep 2016 officers Appointment of director (Mr Daniel Joseph Mcclory) 2 Buy now
23 Sep 2016 officers Appointment of director (Mr Keith Charles Moore) 2 Buy now
22 Sep 2016 officers Termination of appointment of director (Luke Andrew Eckblad) 1 Buy now
22 Sep 2016 officers Termination of appointment of director (David Stephen Charles Hickson) 1 Buy now
26 Jul 2016 resolution Resolution 3 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 accounts Annual Accounts 2 Buy now
10 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 officers Change of particulars for director (Mr David Stephen Charles Hickson) 2 Buy now
28 Aug 2015 officers Change of particulars for director (Mr David Stephen Charles Hickson) 2 Buy now
27 Aug 2015 officers Change of particulars for director (Mr Harald Torbjorn Gabriel Jakob Kinde) 2 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2015 officers Appointment of director (Mr David Stephen Charles Hickson) 2 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Annual Accounts 2 Buy now
09 Sep 2014 officers Appointment of director (Mr Luke Andrew Eckblad) 2 Buy now
05 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 officers Appointment of director (Mr Nicholas Anthony Havercroft) 2 Buy now
24 Jan 2014 officers Appointment of director (Mr Harald Torbjorn Gabriel Jakob Kinde) 2 Buy now
24 Jan 2014 officers Termination of appointment of director (Brian Copsey) 1 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 incorporation Incorporation Company 7 Buy now