Advanced company searchLink opens in new window

BOOST CAPITAL LTD

Company number 07831099

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)
10 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 MR01 Registration of charge 078310990001, created on 23 June 2016
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AUD Auditor's resignation
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
18 Sep 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 Nov 2013 TM01 Termination of appointment of David Abbott as a director
12 Nov 2013 TM01 Termination of appointment of David Abbott as a director
23 Sep 2013 AP01 Appointment of Mr Alex Jozsef Nelsas as a director
23 Sep 2013 TM02 Termination of appointment of David Abbott as a secretary
03 Jun 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 CERTNM Company name changed business financial services (uk) LTD\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
29 Apr 2013 CONNOT Change of name notice
29 Jan 2013 AD01 Registered office address changed from 53 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom on 29 January 2013
01 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
25 May 2012 AD01 Registered office address changed from 403 Baddow Road Great Baddow Chelmsford Essex CM2 7QL England on 25 May 2012
25 May 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
21 Dec 2011 AP03 Appointment of Mr David John Abbott as a secretary
20 Dec 2011 AP01 Appointment of Mr David John Abbott as a director
20 Dec 2011 TM01 Termination of appointment of Sally-Ann Clifford as a director
20 Dec 2011 TM02 Termination of appointment of Sally-Ann Clifford as a secretary
01 Nov 2011 NEWINC Incorporation