BOOST PHYSIO CRICKLEWOOD LTD
Status | ACTIVE |
Company No. | 09897847 |
Category | Private Limited Company |
Incorporated | 02 Dec 2015 |
Age | 8 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BOOST PHYSIO CRICKLEWOOD LTD is an active private limited company with number 09897847. It was incorporated 8 years, 6 months, 2 days ago, on 02 December 2015. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2018
Action Date: 28 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-28
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change account reference date company previous shortened
Date: 30 Nov 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Change to a person with significant control
Date: 28 Nov 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-08
Psc name: Mr Tyrone Kon
Documents
Change to a person with significant control
Date: 28 Nov 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-08
Psc name: Mr Steven Berkman
Documents
Change account reference date company previous shortened
Date: 31 Aug 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change account reference date company previous extended
Date: 08 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
Old address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-08
Officer name: Tyrone Kon
Documents
Capital allotment shares
Date: 26 Jan 2016
Action Date: 08 Jan 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-01-08
Documents
Resolution
Date: 26 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
31 QUEST PLACE,MALDON,CM9 5AG
Number: | 11701241 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 08716202 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PARK ROAD PARTRIDGE FARM,MELKSHAM,SN12 6WG
Number: | 04995351 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 10456971 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10767048 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHFIELD SHIPLATE ROAD,WESTON-SUPER-MARE,BS24 0NQ
Number: | 11852332 |
Status: | ACTIVE |
Category: | Private Limited Company |