Advanced company searchLink opens in new window

BOSTON LIMITED

Company number 02771869

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 86,031