BOOSTWORKS PEOPLE ENGAGEMENT LIMITED
Company number 04516741
- Company Overview for BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741)
- Filing history for BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741)
- People for BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741)
- Charges for BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741)
- More for BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741)
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) |
---|---|---|---|
23 Jan 2025 | TM01 | Termination of appointment of Michael Sherry as a director on 30 November 2024 | |
28 Oct 2024 | MR01 | Registration of charge 045167410007, created on 25 October 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Sep 2023 | CERTNM |
Company name changed people value LIMITED\certificate issued on 26/09/23
|
|
26 Sep 2023 | CONNOT | Change of name notice | |
22 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
09 May 2023 | AP01 | Appointment of Joanne Werker as a director on 30 March 2023 | |
13 Dec 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
08 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
18 Jul 2022 | RP04AP01 | Second filing for the appointment of Mr Michael Sherry as a director | |
15 Jul 2022 | PSC05 | Change of details for Pv Finance Limited as a person with significant control on 28 April 2021 | |
15 Jul 2022 | AP01 |
Appointment of Mike Sherry as a director on 6 July 2022
|
|
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Nov 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
26 Mar 2021 | CC04 | Statement of company's objects | |
22 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
12 Mar 2021 | MR01 | Registration of charge 045167410006, created on 3 March 2021 | |
09 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 21 August 2016 | |
08 Mar 2021 | AP01 | Appointment of Mr Andrew Simon Caldicott as a director on 3 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Michael Robert Morgan as a director on 3 March 2021 | |
08 Mar 2021 | TM02 | Termination of appointment of Debbie Ann Morgan as a secretary on 3 March 2021 |