- Company Overview for BOOST TECHNOLOGY LTD (12312917)
- Filing history for BOOST TECHNOLOGY LTD (12312917)
- People for BOOST TECHNOLOGY LTD (12312917)
- Charges for BOOST TECHNOLOGY LTD (12312917)
- More for BOOST TECHNOLOGY LTD (12312917)
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) |
---|---|---|---|
29 Jan 2025 | PSC04 | Change of details for Mr Michael Quinn as a person with significant control on 29 January 2025 | |
19 Jul 2024 | MR04 | Satisfaction of charge 123129170001 in full | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | MR01 | Registration of charge 123129170001, created on 18 June 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
28 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | PSC04 | Change of details for Mr Michael Quinn as a person with significant control on 22 May 2020 | |
10 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Ms Mary Catherine Roach on 13 June 2022 | |
19 Jan 2023 | PSC04 | Change of details for Mr Michael Quinn as a person with significant control on 31 October 2022 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Michael Quinn on 31 October 2022 | |
19 Jan 2023 | CH01 | Director's details changed for Ms Mary Catherine Roach on 21 December 2022 | |
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
19 Oct 2022 | SH08 | Change of share class name or designation | |
19 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | CH01 | Director's details changed for Ms Mary Catherine Roach on 12 September 2022 | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 2 May 2022
|
|
14 Jun 2022 | CH01 | Director's details changed for Mr Michael Quinn on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Michael Quinn as a person with significant control on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
02 Mar 2022 | CH01 | Director's details changed for Ms Mary Catherine Roach on 15 February 2022 |