Advanced company searchLink opens in new window

BOSTON CARTAR LTD

Company number 14973214

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)
04 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
03 Feb 2025 AP01 Appointment of Craig Hides as a director on 30 June 2023
03 Feb 2025 PSC01 Notification of Craig Hides as a person with significant control on 30 June 2023
03 Feb 2025 TM01 Termination of appointment of Alexander Maynard as a director on 30 June 2023
03 Feb 2025 PSC07 Cessation of Alexander Maynard as a person with significant control on 30 June 2023
31 Jan 2025 TM01 Termination of appointment of George Orrill as a director on 3 September 2024
31 Jan 2025 AD01 Registered office address changed from 568 Herries Road Sheffield S5 8TR England to Northgate Business Centre 38 North Gate Newark NG24 1EZ on 31 January 2025
07 Jan 2025 AP01 Appointment of George Orrill as a director on 3 September 2024
07 Jan 2025 AD01 Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 568 Herries Road Sheffield S5 8TR on 7 January 2025
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
30 Nov 2024 AD01 Registered office address changed from 180 Staniforth Road Sheffield S9 3HF England to 1 Water Vole Way Doncaster DN4 5JP on 30 November 2024
29 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2024 AP01 Appointment of Alexander Maynard as a director on 30 June 2023
31 Aug 2024 PSC01 Notification of Alexander Maynard as a person with significant control on 30 June 2023
31 Aug 2024 TM01 Termination of appointment of Mohammad Shafiq as a director on 30 June 2023
31 Aug 2024 PSC07 Cessation of Mohammad Shafiq as a person with significant control on 30 June 2023
05 Oct 2023 CERTNM Company name changed coffee and creem LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
30 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-30
  • GBP 1