- Company Overview for BOSTON LIMITED (02771869)
- Filing history for BOSTON LIMITED (02771869)
- People for BOSTON LIMITED (02771869)
- Charges for BOSTON LIMITED (02771869)
- More for BOSTON LIMITED (02771869)
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) |
---|---|---|---|
03 Jul 2023 | MR04 | Satisfaction of charge 027718690009 in full | |
23 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
24 Aug 2022 | AP01 | Appointment of Mr Philippe Steinmetz as a director on 19 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Marie De Lauzon as a director on 19 August 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from C/O Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Unit 5, Curo Park Frogmore St. Albans Hertfordshire AL2 2DD on 9 March 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
25 Aug 2021 | AA | Full accounts made up to 28 February 2021 | |
26 May 2021 | TM01 | Termination of appointment of Valerie Bouleau as a director on 27 April 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
07 Aug 2020 | AA | Full accounts made up to 29 February 2020 | |
02 Dec 2019 | TM02 | Termination of appointment of Ashok Uttamlal Chauhan as a secretary on 18 November 2019 | |
02 Dec 2019 | PSC02 | Notification of 2Crsi London Limited as a person with significant control on 18 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Manojkumar Nayee as a person with significant control on 18 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Ms Marie De Lauzon as a director on 18 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Alain Wilmouth as a director on 18 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Ms Valerie Bouleau as a director on 18 November 2019 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | SH08 | Change of share class name or designation | |
25 Nov 2019 | AA | Group of companies' accounts made up to 28 February 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
05 Sep 2019 | AP01 | Appointment of Mr Dev Dutt Tyagi as a director on 3 September 2019 | |
05 Dec 2018 | AA | Group of companies' accounts made up to 28 February 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
03 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2017
|