Advanced company searchLink opens in new window

BOUSTEAD RENEWABLES LIMITED

Company number 09056910

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)
28 Dec 2023 AD01 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023
30 Nov 2023 CERTNM Company name changed jak consolidated LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
29 Nov 2023 DS02 Withdraw the company strike off application
28 Nov 2023 PSC03 Notification of F&K Renewables Limited as a person with significant control on 27 November 2023
27 Oct 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
20 Apr 2023 AD01 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023
25 Jul 2022 AA Micro company accounts made up to 30 November 2021
31 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Jul 2021 AD01 Registered office address changed from No 114 Lansdowne House 57 Berkeley Square London W1J 6ER England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 23 July 2021
17 May 2021 AD01 Registered office address changed from 78-80 st John Street London United Kingdom EC1M 4JN United Kingdom to No 114 Lansdowne House 57 Berkeley Square London W1J 6ER on 17 May 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 November 2019
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
04 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with updates
04 Jul 2019 PSC01 Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 3 July 2019
04 Jul 2019 TM01 Termination of appointment of Sital Joshi as a director on 3 July 2019
04 Jul 2019 TM01 Termination of appointment of Maria Bella Miele as a director on 3 July 2019
04 Jul 2019 PSC07 Cessation of Maria Bella Miele as a person with significant control on 3 July 2019
20 Aug 2018 AA Micro company accounts made up to 30 November 2017