BOOST PAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/10/2422 October 2024 Appointment of Mr Lewis Yorke-Johnson as a director on 2024-10-21

View Document

29/08/2429 August 2024 Registration of charge 071239900003, created on 2024-08-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a medium company made up to 2023-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2023-09-27 with no updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

27/09/2327 September 2023 Termination of appointment of Eileen Breeze as a director on 2023-08-28

View Document

26/09/2326 September 2023 Cessation of Eileen Breeze as a person with significant control on 2023-08-28

View Document

26/09/2326 September 2023 Notification of The Shore Grp Holdings Limited as a person with significant control on 2023-08-28

View Document

26/09/2326 September 2023 Cessation of James Richard Hobden as a person with significant control on 2023-08-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 071239900002

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071239900001

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/01/202 January 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

08/04/198 April 2019 29/03/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/01/185 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR LISA HILL

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JAMES RICHARD HOBDEN

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PF

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/08/148 August 2014 14/01/14 STATEMENT OF CAPITAL GBP 15

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HILL / 01/01/2014

View Document

31/03/1431 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071239900001

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 31/01/2013 TO 05/04/2013

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 25 STEMPSWOOD WAY BOGNOR REGIS WEST SUSSEX PO22 0LA UNITED KINGDOM

View Document

24/02/1124 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 COMPANY BUSINESS 13/01/2010

View Document

17/03/1017 March 2010 ARTICLES OF ASSOCIATION

View Document

18/02/1018 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 5

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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