Advanced company searchLink opens in new window

BOOST EDUCATION CHARGED UP LIMITED

Company number 06828907

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 Feb 2024 AA Total exemption full accounts made up to 27 August 2023
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
19 Feb 2024 AP01 Appointment of Ms Rupali Dhillon as a director on 15 February 2024
25 May 2023 AA Total exemption full accounts made up to 27 August 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
12 Apr 2022 AA Total exemption full accounts made up to 27 August 2021
15 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
26 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
25 Mar 2021 PSC04 Change of details for Mr Amandeep Singh Gill as a person with significant control on 23 February 2021
24 Mar 2021 CH01 Director's details changed for Mr Amandeep Singh Gill on 23 February 2021
24 Mar 2021 PSC04 Change of details for Mr Amandeep Singh Gill as a person with significant control on 23 February 2021
24 Mar 2021 CH01 Director's details changed for Mr Amandeep Singh Gill on 24 February 2021
22 Dec 2020 AA01 Current accounting period extended from 27 February 2021 to 27 August 2021
04 Nov 2020 MR01 Registration of charge 068289070001, created on 2 November 2020
21 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
21 Jul 2020 TM02 Termination of appointment of Jagdeep Gill as a secretary on 1 January 2020
16 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
10 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
16 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
06 Dec 2017 AD01 Registered office address changed from 1st Floor, 6 Connaught Road, Ilford, Essex IG1 1QT to 843 Finchley Road London NW11 8NA on 6 December 2017
28 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017