BOOST DIRECT LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered office address changed to PO Box 4385, 13622746 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-27 |
27/08/2527 August 2025 New | |
27/08/2527 August 2025 New | |
24/06/2524 June 2025 | Termination of appointment of Ilogben Emmanuel Adeola Ayeni as a director on 2025-06-03 |
24/06/2524 June 2025 | Appointment of Mr Mohammed Ishaq Hussain as a director on 2025-06-03 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
24/06/2524 June 2025 | Notification of Mohammed Ishaq Hussain as a person with significant control on 2025-06-03 |
24/06/2524 June 2025 | Cessation of Anglo American Acquisitions Inc as a person with significant control on 2025-06-03 |
13/06/2513 June 2025 | Certificate of change of name |
06/06/256 June 2025 | Certificate of change of name |
06/06/256 June 2025 | Appointment of Mr Ilogben Emmanuel Adeola Ayeni as a director on 2025-06-03 |
06/06/256 June 2025 | Cessation of Janusian Limited as a person with significant control on 2025-06-03 |
06/06/256 June 2025 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-06-03 |
06/06/256 June 2025 | Cessation of Anthony Hague as a person with significant control on 2025-06-03 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
06/06/256 June 2025 | Registered office address changed from 167-169 Great Portland Street 167 - 169 Great Portland Street 5th Floor London W1W 5PF England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-06-06 |
06/06/256 June 2025 | Termination of appointment of Anthony Hague as a director on 2025-06-03 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-14 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-14 with updates |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-01-27 |
01/03/231 March 2023 | Notification of Janusian Limited as a person with significant control on 2023-01-27 |
01/03/231 March 2023 | Change of details for Mr Anthony James Hague as a person with significant control on 2023-01-27 |
04/11/224 November 2022 | Registered office address changed from 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG United Kingdom to 167-169 Great Portland Street 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2022-11-04 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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