Advanced company searchLink opens in new window

CELLULAR BOOST SYSTEMS LTD.

Company number 10202859

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
12 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
13 Dec 2021 PSC04 Change of details for Mr Darryl John Beckwith as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Darryl John Beckwith on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
03 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
03 Jun 2021 CH01 Director's details changed for Mr Darryl John Beckwith on 7 September 2020
03 Jun 2021 PSC04 Change of details for Mr Darryl John Beckwith as a person with significant control on 7 September 2020
08 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
29 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 29 September 2020
27 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
17 Apr 2018 CS01 Confirmation statement made on 27 May 2017 with updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 May 2016
  • GBP 100
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 May 2016
  • GBP 100