Advanced company searchLink opens in new window

BOOSTMARKET LIMITED

Company number 02347192

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)
07 Dec 2018 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 7 December 2018
07 Dec 2018 TM02 Termination of appointment of Bharat Kantilal Thakrar as a secretary on 6 December 2018
07 Dec 2018 TM01 Termination of appointment of Lynton Robert Stock as a director on 6 December 2018
07 Dec 2018 TM01 Termination of appointment of Melvin Anthony Lawson as a director on 6 December 2018
07 Dec 2018 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 6 December 2018
07 Dec 2018 AP01 Appointment of Ms Eileen Marie Sawyer as a director on 6 December 2018
05 Oct 2018 MR04 Satisfaction of charge 9 in full
05 Oct 2018 MR04 Satisfaction of charge 8 in full
05 Oct 2018 MR04 Satisfaction of charge 7 in full
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 MR04 Satisfaction of charge 3 in full
14 Feb 2017 MR04 Satisfaction of charge 4 in full
14 Feb 2017 MR04 Satisfaction of charge 5 in full
14 Feb 2017 MR04 Satisfaction of charge 2 in full
14 Feb 2017 MR04 Satisfaction of charge 6 in full
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
29 Nov 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70,000
09 Dec 2015 CH01 Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015
22 Jun 2015 CH01 Director's details changed for Mr Lynton Robert Stock on 17 June 2015
10 Jun 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014