Advanced company searchLink opens in new window

BOSTON INTERNATIONAL HOLDINGS PLC

Company number 09876705

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)
06 Dec 2023 AP04 Appointment of Cfpro Cosec Limited as a secretary on 6 December 2023
06 Dec 2023 TM02 Termination of appointment of Barbara Spurrier as a secretary on 6 December 2023
21 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 14,821,984
03 Jul 2023 AA Full accounts made up to 31 December 2022
19 May 2023 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QT on 19 May 2023
06 Apr 2023 AUD Auditor's resignation
04 Apr 2023 CH03 Secretary's details changed for Mrs Barbara Spurrier on 4 April 2023
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 128,219.943
30 Dec 2022 SH03 Purchase of own shares.
21 Dec 2022 SH06 Cancellation of shares. Statement of capital on 9 December 2022
  • GBP 112,219.94
15 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Buy-back agreement/notice re general meetings not agm 09/12/2022
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
29 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2022
  • GBP 1,122,198.530
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 1,122,198.53
  • ANNOTATION Clarification a second filed SH01 was registered on 29.11.2022.
13 Jul 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 SH02 Sub-division of shares on 20 May 2022
05 Jul 2022 SH08 Change of share class name or designation
10 Jun 2022 MA Memorandum and Articles of Association
10 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 20/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 1,122,198.43
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 935,165.37
23 Mar 2022 AD01 Registered office address changed from 5 5 Chancery Lane London WC4 1LG United Kingdom to 5 Chancery Lane London WC2A 1LG on 23 March 2022
21 Mar 2022 AD01 Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF England to 5 5 Chancery Lane London WC4 1LG on 21 March 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities