Advanced company searchLink opens in new window

BOOTH GROUP LIMITED

Company number 11933887

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)
27 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
18 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/05/2022
08 Jun 2022 SH06 Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 462.50
04 Apr 2022 TM01 Termination of appointment of David Anthony Mckee as a director on 31 March 2022
12 Jan 2022 CH01 Director's details changed for Mr Mark Andrew Williams on 31 December 2021
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
06 Feb 2021 CS01 Confirmation statement made on 20 July 2020 with no updates
23 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
17 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
17 May 2020 PSC01 Notification of Daniel Hatton as a person with significant control on 1 July 2019
18 Mar 2020 SH08 Change of share class name or designation
13 Jan 2020 PSC07 Cessation of Daniel Joseph Hatton as a person with significant control on 27 June 2019
13 Jan 2020 PSC01 Notification of Andrea Claire Williams as a person with significant control on 9 August 2019
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 500.00
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 500.00
29 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture/documents approved and ratified 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-25
27 Jun 2019 CONNOT Change of name notice