BOOST&CO LIMITED
Status | ACTIVE |
Company No. | 07728296 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BOOST&CO LIMITED is an active private limited company with number 07728296. It was incorporated 12 years, 10 months, 4 days ago, on 03 August 2011. The company address is 1 Vicarage Lane, London, E15 4HF, England.
Company Fillings
Accounts with accounts type small
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type small
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type small
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type small
Date: 22 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Growth Lending Group Limited
Notification date: 2020-02-12
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sgl Management Llp
Cessation date: 2020-02-12
Documents
Notification of a person with significant control
Date: 06 Dec 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-06
Psc name: Sgl Management Llp
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-06
Psc name: Ladislas Mysyrowlcz
Documents
Cessation of a person with significant control
Date: 06 Dec 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-06
Psc name: Ladislas Wladimir Marc
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type small
Date: 02 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type small
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ladislas Mysyrowlcz
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type small
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 13 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-08
Officer name: Andrew Edward Christopher Webster
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-15
New address: 1 Vicarage Lane London E15 4HF
Old address: Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR
Documents
Capital allotment shares
Date: 12 Feb 2016
Action Date: 11 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-11
Capital : 300,100 GBP
Documents
Capital alter shares subdivision
Date: 12 Feb 2016
Action Date: 11 Jan 2016
Category: Capital
Type: SH02
Date: 2016-01-11
Documents
Resolution
Date: 02 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 24 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Change account reference date company current extended
Date: 17 Sep 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Termination secretary company with name termination date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oriel Accounting Limited
Termination date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Fonteneau
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Edward Christopher Webster
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-03
Officer name: Jerome Emile Maurice Fonteneau
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ladislas Wladimir Marc Mysyrowicz
Change date: 2011-08-03
Documents
Some Companies
FREEMASONS HALL,LONDON,WC2B 5AZ
Number: | 11787685 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MONKS AVENUE,LANCING,BN15 9DJ
Number: | 10806088 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 10892110 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 11019360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
121 MONKS WAY,EASTLEIGH,SO50 5BG
Number: | 06538678 |
Status: | ACTIVE |
Category: | Private Limited Company |
SSWE ADMINISTRATIVE SERVICES LIMITED
HALLINGS WHARF STUDIO,LONDON,E15 2SY
Number: | 10415465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |