BOOSTONLINE UK GROUP LTD

The Corner House The Corner House, Aylesford, ME20 7BG, Kent, England
StatusACTIVE
Company No.09446026
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

BOOSTONLINE UK GROUP LTD is an active private limited company with number 09446026. It was incorporated 9 years, 2 months, 9 days ago, on 18 February 2015. The company address is The Corner House The Corner House, Aylesford, ME20 7BG, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Mr Antoni James Rykala

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Parnell

Change date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: The Corner House 2 High Street Aylesford Kent ME20 7BG

Change date: 2023-09-08

Old address: 21-23 Croydon Road Caterham Surrey CR3 6PA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoni James Rykala

Change date: 2021-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boost online uk group LTD\certificate issued on 17/03/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 21-23 Croydon Road Caterham Surrey CR3 6PA

Old address: 11 Chippendayle Drive Harrietsham Maidstone Kent ME17 1AD United Kingdom

Change date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Daniele Christina Homan

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Antoni James Rykala

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Parnell

Appointment date: 2016-01-22

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODURANCE LTD

15 NORTHBURGH STREET,LONDON,EC1V 0JR

Number:08712584
Status:ACTIVE
Category:Private Limited Company

CRL18 LTD

49 NORTHUMBERLAND STREET,EDINBURGH,EH3 6JJ

Number:SC609762
Status:ACTIVE
Category:Private Limited Company

DEBUSSY DESIGNS LIMITED

67 MEADOWBROOK ROAD,HALESOWEN,B63 1AL

Number:10814647
Status:ACTIVE
Category:Private Limited Company

J. A. PARKER CONTRACTORS LIMITED

HOLLIN NEST SOWERBY LANE,HALIFAX,HX2 6LE

Number:05197608
Status:ACTIVE
Category:Private Limited Company

K.J. THERMOSETS LIMITED

8/9 VICTORIA INDUSTRIAL ESTATE,ECCLESHILL,BD2 2DD

Number:02761855
Status:ACTIVE
Category:Private Limited Company

KCNA LEGAL SERVICES LIMITED

SUITE 113 AJP BUSINESS CENTRE,LONDON,NW2 7HD

Number:10012333
Status:ACTIVE
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