BOOST&CO LIMITED

1 Vicarage Lane, London, E15 4HF, England
StatusACTIVE
Company No.07728296
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-11

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Fonteneau

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19/21 GQS LIMITED

FREEMASONS HALL,LONDON,WC2B 5AZ

Number:11787685
Status:ACTIVE
Category:Private Limited Company

EDITMIKE LIMITED

7 MONKS AVENUE,LANCING,BN15 9DJ

Number:10806088
Status:ACTIVE
Category:Private Limited Company

FRANCES THOMAS LIMITED

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:10892110
Status:ACTIVE
Category:Private Limited Company

INVICTUS EDUCATION LIMITED

PORTWALL PLACE,BRISTOL,BS1 6NA

Number:11019360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PMSL CARPENTRY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source