Advanced company searchLink opens in new window

BOSTON TOPCO LIMITED

Company number 13180730

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)
21 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
12 Feb 2024 MR01 Registration of charge 131807300002, created on 7 February 2024
16 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 495,027
10 Jul 2023 MR04 Satisfaction of charge 131807300001 in full
21 Apr 2023 AD01 Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 21 April 2023
21 Feb 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
20 Feb 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
17 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
16 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
23 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
05 Aug 2022 CH01 Director's details changed for Mr Sidney Holian on 10 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Andrew John Kaye on 21 May 2022
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
18 Nov 2021 AP01 Appointment of Mr Adrian John Fawcett as a director on 10 November 2021
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 491,027
11 Nov 2021 AP01 Appointment of Thomas Edward Fitzgerald as a director on 2 August 2021
19 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 467,501
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 SH10 Particulars of variation of rights attached to shares
18 May 2021 SH08 Change of share class name or designation
07 May 2021 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Grange Park Court Roman Way Northampton NN4 5EA on 7 May 2021
05 May 2021 PSC05 Change of details for Tpa Capital Llp as a person with significant control on 27 April 2021