- Company Overview for BOOSTMARKET LIMITED (02347192)
- Filing history for BOOSTMARKET LIMITED (02347192)
- People for BOOSTMARKET LIMITED (02347192)
- Charges for BOOSTMARKET LIMITED (02347192)
- More for BOOSTMARKET LIMITED (02347192)
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
|
|
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
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |