BOOSH GLOBAL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from Unit F2 the Pixel Building 110 Brooker Rd Waltham Abbey EN9 1JH United Kingdom to St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH on 2025-08-26

View Document

26/03/2526 March 2025

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2023-08-16 with updates

View Document

04/09/244 September 2024 Notification of Babatunde Ajibulu as a person with significant control on 2022-09-01

View Document

04/09/244 September 2024 Director's details changed for Mr Babatunde Ajibulu on 2023-08-16

View Document

04/09/244 September 2024 Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to Unit F2 the Pixel Building 110 Brooker Rd Waltham Abbey EN9 1JH on 2024-09-04

View Document

14/04/2314 April 2023 Registered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 2023-04-14

View Document

03/04/233 April 2023 Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2023-04-03

View Document

24/02/2324 February 2023 Termination of appointment of Anjolaoluwa Ajibulu as a director on 2022-11-01

View Document

24/02/2324 February 2023 Appointment of Mr Babatunde Ajibulu as a director on 2022-11-01

View Document

24/02/2324 February 2023 Cessation of Anjolaoluwa Ajibulu as a person with significant control on 2022-11-01

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Compulsory strike-off action has been suspended

View Document

28/01/2328 January 2023 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Jude Andrew Osejindu as a director on 2022-02-14

View Document

15/02/2215 February 2022 Termination of appointment of Jude Osejindu as a secretary on 2022-02-14

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Appointment of Mr Jude Osejindu as a secretary on 2021-11-08

View Document

12/11/2112 November 2021 Registered office address changed from 66 Coventry Road Reading RG1 3NE England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Jude Andrew Osejindu as a director on 2021-11-08

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 11000

View Document

30/03/2030 March 2020 CORPORATE SECRETARY APPOINTED GEODA FARMERS OASIS LIMITED

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 66 COVENTRY ROAD READING RG1 3NE ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 68 COVENTRY ROAD READING RG1 3NE ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 12 HERTFORD ROAD MANCHESTER M9 8BW UNITED KINGDOM

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABATUNDE AJIBULU

View Document

30/03/2030 March 2020 CESSATION OF TUNDE OLAYINKA OKEYIDE AS A PSC

View Document

30/03/2030 March 2020 CESSATION OF ADEFUNKE KEHINDE OKEYIDE AS A PSC

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR TUNDE OKEYIDE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY ADEFUNKE OKEYIDE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TUNDE OLAYINKA OKEYIDE / 05/06/2019

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS ANJOLAOLUWA AJIBULU

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR BABATUNDE AJIBULU

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company