Advanced company searchLink opens in new window

BOSTON GROUP NEWCO LIMITED

Company number 11802509

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)
08 Feb 2024 AD03 Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
08 Feb 2024 AD02 Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2023
  • GBP 47,267.33
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 47,267.33
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2023.
12 Jul 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 12 July 2023
07 Jun 2023 MR01 Registration of charge 118025090001, created on 6 June 2023
07 Jun 2023 MR01 Registration of charge 118025090002, created on 6 June 2023
14 Apr 2023 CH01 Director's details changed for Watermeyer Wilson on 23 March 2023
13 Apr 2023 AP01 Appointment of Watermeyer Wilson as a director on 23 March 2023
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 PSC02 Notification of Independence Bidco Limited as a person with significant control on 23 February 2023
28 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 28 February 2023
28 Feb 2023 AP01 Appointment of Mr Nick Gilbert as a director on 23 February 2023
28 Feb 2023 TM01 Termination of appointment of Nigel Vooght as a director on 23 February 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 46,205.04
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 45,434.77
23 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
27 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020