Advanced company searchLink opens in new window

BOOTSTOCK LTD

Company number 03578679

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
11 May 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2022
11 May 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
11 May 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2020
03 May 2023 PSC02 Notification of Bootstock Assets Ltd as a person with significant control on 23 June 2020
03 May 2023 PSC07 Cessation of Jacob Mosche Fekete as a person with significant control on 23 June 2020
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 AA01 Previous accounting period shortened from 24 June 2022 to 23 June 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/05/2023
12 Jul 2022 MR01 Registration of charge 035786790006, created on 7 July 2022
11 Jul 2022 MR04 Satisfaction of charge 3 in full
11 Jul 2022 MR04 Satisfaction of charge 035786790004 in full
11 Jul 2022 MR04 Satisfaction of charge 1 in full
08 Jul 2022 MR01 Registration of charge 035786790005, created on 7 July 2022
19 May 2022 AP03 Appointment of Mrs Rivko Fekete as a secretary on 3 January 2019
19 May 2022 PSC01 Notification of Jacob Mosche Fekete as a person with significant control on 3 January 2019
19 May 2022 TM01 Termination of appointment of Moshe Brinner as a director on 3 January 2019
19 May 2022 PSC07 Cessation of Jacob Mosche Fekete as a person with significant control on 3 January 2019
19 May 2022 TM02 Termination of appointment of Tova Brinner as a secretary on 3 January 2019
19 May 2022 PSC07 Cessation of Devonstate Ltd as a person with significant control on 3 January 2019
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/05/2023
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/05/2023