Advanced company searchLink opens in new window

BOSON INVEST LTD

Company number 11352402

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)
15 Jan 2024 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 15 January 2024
13 Apr 2022 COCOMP Order of court to wind up
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 10,000,000
29 Oct 2021 CERTNM Company name changed blue hills investments LTD\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
26 Aug 2021 AA Micro company accounts made up to 31 May 2020
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
25 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
01 Apr 2021 TM01 Termination of appointment of David Gustavsson as a director on 1 March 2021
01 Apr 2021 TM01 Termination of appointment of Tatsiana Butser as a director on 1 March 2021
01 Apr 2021 TM01 Termination of appointment of Niklas Soderstrom as a director on 1 March 2021
12 Oct 2020 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 300 Vauxhall Bridge Road London SW1V 1AA on 12 October 2020
24 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with updates
20 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
20 Feb 2020 AD01 Registered office address changed from Balfour House 741 High Road London N12 0BP England to 16 Berkeley Street London W1J 8DZ on 20 February 2020
03 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 10,000,000
08 Oct 2019 AP01 Appointment of Niklas Soderstrom as a director on 7 October 2019
08 Oct 2019 AP01 Appointment of Tatsiana Butser as a director on 7 October 2019
08 Oct 2019 AP01 Appointment of Mr David Gustavsson as a director on 7 October 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 PSC07 Cessation of Mauro Tomas Lopez as a person with significant control on 15 November 2018
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
23 Nov 2018 AD01 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF to Balfour House 741 High Road London N12 0BP on 23 November 2018
22 Nov 2018 PSC01 Notification of Jimmy Mattias Malja as a person with significant control on 15 November 2018
22 Nov 2018 AP01 Appointment of Mr Jimmy Mattias Malja as a director on 15 November 2018