- Company Overview for BOOST CAPITAL LTD (07831099)
- Filing history for BOOST CAPITAL LTD (07831099)
- People for BOOST CAPITAL LTD (07831099)
- Charges for BOOST CAPITAL LTD (07831099)
- More for BOOST CAPITAL LTD (07831099)
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) |
---|---|---|---|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | MR01 | Registration of charge 078310990001, created on 23 June 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AUD | Auditor's resignation | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | TM01 | Termination of appointment of David Abbott as a director | |
12 Nov 2013 | TM01 | Termination of appointment of David Abbott as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Alex Jozsef Nelsas as a director | |
23 Sep 2013 | TM02 | Termination of appointment of David Abbott as a secretary | |
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | CERTNM |
Company name changed business financial services (uk) LTD\certificate issued on 29/04/13
|
|
29 Apr 2013 | CONNOT | Change of name notice | |
29 Jan 2013 | AD01 | Registered office address changed from 53 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom on 29 January 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from 403 Baddow Road Great Baddow Chelmsford Essex CM2 7QL England on 25 May 2012 | |
25 May 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
21 Dec 2011 | AP03 | Appointment of Mr David John Abbott as a secretary | |
20 Dec 2011 | AP01 | Appointment of Mr David John Abbott as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Sally-Ann Clifford as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Sally-Ann Clifford as a secretary | |
01 Nov 2011 | NEWINC | Incorporation |