Advanced company searchLink opens in new window

BOOSTLY LIMITED

Company number 12080765

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)
01 Jul 2025 CS01 Confirmation statement made on 1 July 2025 with updates
01 Jul 2025 PSC04 Change of details for Mark Simpson as a person with significant control on 1 July 2025
04 Jun 2025 AP01 Appointment of Mrs Laura Jane Nicholson Simpson as a director on 1 June 2025
30 Apr 2025 AA Micro company accounts made up to 31 July 2024
15 Aug 2024 TM01 Termination of appointment of Laura Suzanne Deaville Powner as a director on 14 August 2024
05 Aug 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
09 May 2024 PSC01 Notification of Laura Jane Nicholson Simpson as a person with significant control on 2 July 2019
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Dec 2022 CH01 Director's details changed for Mark Simpson on 21 December 2022
22 Dec 2022 CH01 Director's details changed for Mrs Laura Suzanne Deaville Powner on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from The Grainary, Keasbeck Hill Farm Harwood Dale Scarborough YO13 0DT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 December 2022
19 Aug 2022 CH01 Director's details changed for Mrs Laura Suzanne Deaville Powner on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mark Simpson on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to The Grainary, Keasbeck Hill Farm Harwood Dale Scarborough YO13 0DT on 19 August 2022
19 Aug 2022 PSC04 Change of details for Mark Simpson as a person with significant control on 19 August 2022
11 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Feb 2022 AP01 Appointment of Mrs Laura Suzanne Deaville Powner as a director on 14 February 2022
21 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 July 2020
10 Dec 2020 AD01 Registered office address changed from PO Box 4385 12080765: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 10 December 2020
05 Nov 2020 RP05 Registered office address changed to PO Box 4385, 12080765: Companies House Default Address, Cardiff, CF14 8LH on 5 November 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates