Advanced company searchLink opens in new window

BOOST TECHNOLOGY LTD

Company number 12312917

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)
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
  • GBP 112.19
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
  • GBP 111.39
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,111.2
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