Advanced company searchLink opens in new window

DIGITAL BOOST UPSKILLING LTD

Company number 10187293

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 Feb 2021 AP01 Appointment of Mr Edward Goff as a director on 18 November 2020
11 Dec 2020 AP01 Appointment of Mr Russ Shaw as a director on 18 November 2020
24 Jul 2020 TM01 Termination of appointment of Rosalind Clare Willoughby Stuart as a director on 3 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
07 May 2020 AP01 Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 1 May 2020
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Sep 2019 TM01 Termination of appointment of Stewart William Carruth as a director on 19 September 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Article 4(1) of the company's article of association the shareholder of the company directs the director of the company to take 23/07/2019
30 Jul 2019 TM01 Termination of appointment of Sherry Leigh Coutu as a director on 23 July 2019
30 Jul 2019 AP01 Appointment of Mrs Rosalind Stuart as a director on 23 July 2019
30 Jul 2019 AP01 Appointment of Mr Stewart William Carruth as a director on 30 July 2019
30 Jul 2019 CH03 Secretary's details changed for Ms Sherry Leigh Coutu on 30 July 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-29
29 Jul 2019 CONNOT Change of name notice
07 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
05 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-22
04 Jun 2019 AD01 Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB to 22 Chancery Lane, London Chancery Lane London WC2A 1LS on 4 June 2019
30 May 2019 AD01 Registered office address changed from 22 Chancery Lane, London Chancery Lane London WC2A 1LS England to Rocketspace 40 Islington High Street London N1 8XB on 30 May 2019
25 May 2019 AD01 Registered office address changed from Digital Catapult 101 Euston Road London NW1 2RA United Kingdom to 22 Chancery Lane, London Chancery Lane London WC2A 1LS on 25 May 2019
22 May 2019 CONNOT Change of name notice
04 Apr 2019 AA Micro company accounts made up to 30 June 2018
07 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jan 2018 TM02 Termination of appointment of Simon Tucker as a secretary on 17 January 2018
22 Jan 2018 AP03 Appointment of Ms Sherry Leigh Coutu as a secretary on 17 January 2018