Advanced company searchLink opens in new window

BOOTH GROUP VENTURES LIMITED

Company number 10618532

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)
30 Aug 2024 AA Micro company accounts made up to 31 August 2023
29 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
02 Mar 2024 CERTNM Company name changed booth webb ventures LIMITED\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
01 Mar 2024 TM01 Termination of appointment of Robert James Webb as a director on 14 February 2024
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 November 2023
  • GBP 200
18 Dec 2023 CERTNM Company name changed booth group restaurant LIMITED\certificate issued on 18/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-19
15 Dec 2023 AP01 Appointment of Mr Robert James Webb as a director on 19 November 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 PSC04 Change of details for Mr Philip Henry Booth as a person with significant control on 6 June 2023
06 Jul 2023 PSC07 Cessation of Kate Jackson Higgs as a person with significant control on 6 June 2023
06 Jul 2023 TM01 Termination of appointment of Kate Jackson as a director on 6 June 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
20 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
14 Aug 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
19 Apr 2021 CH01 Director's details changed for Kate Jackson Higgs on 10 April 2021
16 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
28 Feb 2020 AD01 Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
13 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
09 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 August 2018