Advanced company searchLink opens in new window

BOAST INTERNATIONAL LIMITED

Company number 02537884

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
21 Apr 2024 PSC04 Change of details for Mr Desmond Crane as a person with significant control on 31 May 2017
21 Apr 2024 PSC01 Notification of George Sebastian Boast as a person with significant control on 31 May 2017
23 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
09 Aug 2020 AD01 Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7HX to Unit 6 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB on 9 August 2020
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CH01 Director's details changed for Mr George Sebastian Boast on 1 January 2020
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
08 Aug 2018 PSC01 Notification of Desmond Crane as a person with significant control on 27 May 2017
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
28 Jul 2017 SH03 Purchase of own shares.
04 Jul 2017 PSC07 Cessation of Graham Boast as a person with significant control on 24 May 2017
04 Jul 2017 TM01 Termination of appointment of Graham Boast as a director on 24 May 2017
02 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015