Advanced company searchLink opens in new window

BOOST 2 BUSINESS LIMITED

Company number 09261771

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)
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
05 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
28 Sep 2017 PSC01 Notification of Dany Elisabeth Whittaker as a person with significant control on 19 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1.1
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP .1
10 Sep 2015 AP01 Appointment of Mrs Dany Elisabeth Whittaker as a director on 10 September 2015