Advanced company searchLink opens in new window

BOUSTEAD VENTURES LIMITED

Company number 03428170

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)
16 Apr 2024 AD01 Registered office address changed from Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU United Kingdom to Upper Ground Floor 18 Farnham Road Guildford Surrey GU1 4XA on 16 April 2024
13 Nov 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU on 31 March 2023
09 Nov 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
07 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
02 Sep 2021 CH01 Director's details changed for Mr Norlymalis Jazmi Bin Kamarudin on 28 August 2021
02 Sep 2021 CH03 Secretary's details changed for Mr Norlymalis Jazmi Bin Kamarudin on 28 August 2021
08 Aug 2021 AA Accounts for a small company made up to 31 December 2019
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
09 Sep 2020 CH01 Director's details changed for Fahmy Bin Ismail on 1 January 2020
09 Sep 2020 CH01 Director's details changed for Mr Norlymalis Jazmi Bin Kamarudin on 1 January 2020
21 Jan 2020 TM02 Termination of appointment of Swee Choo Cheah as a secretary on 31 August 2019
23 Oct 2019 AP01 Appointment of Mr Norlymalis Jazmi Bin Kamarudin as a director on 31 August 2019
23 Oct 2019 TM01 Termination of appointment of Cheah Swee Choo as a director on 31 August 2019
23 Oct 2019 CH03 Secretary's details changed for Mr Nurlymalis Jazmi Bin Kamarudin on 31 August 2019
21 Oct 2019 TM02 Termination of appointment of a secretary
17 Oct 2019 AP03 Appointment of Mr Nurlymalis Jazmi Bin Kamarudin as a secretary on 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
20 May 2019 AA Accounts for a small company made up to 31 December 2018