BOOST TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-04-02

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-03-29

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-03-24

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-03-21

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-03-24

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-03-27

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-04-01

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-04-09

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-03-25

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-08-22

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-06-14

View Document

29/01/2529 January 2025 Change of details for Mr Michael Quinn as a person with significant control on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Satisfaction of charge 123129170001 in full

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Registration of charge 123129170001, created on 2024-06-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Change of details for Mr Michael Quinn as a person with significant control on 2020-05-22

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

01/03/231 March 2023 Director's details changed for Ms Mary Catherine Roach on 2022-06-13

View Document

19/01/2319 January 2023 Director's details changed for Mr Michael Quinn on 2022-10-31

View Document

19/01/2319 January 2023 Change of details for Mr Michael Quinn as a person with significant control on 2022-10-31

View Document

19/01/2319 January 2023 Director's details changed for Ms Mary Catherine Roach on 2022-12-21

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

20/09/2220 September 2022 Director's details changed for Ms Mary Catherine Roach on 2022-09-12

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

02/03/222 March 2022 Director's details changed for Ms Mary Catherine Roach on 2022-02-15

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

11/02/2211 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-24

View Document

08/02/228 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-19

View Document

03/02/223 February 2022 Change of details for Mr Michael Quinn as a person with significant control on 2021-11-22

View Document

03/02/223 February 2022 Director's details changed for Mr Michael Quinn on 2021-11-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/09/2120 September 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 107.50

View Document

17/02/2117 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

04/02/214 February 2021 23/12/20 STATEMENT OF CAPITAL GBP 106.82

View Document

25/01/2125 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 106.03

View Document

25/01/2125 January 2021 23/11/20 STATEMENT OF CAPITAL GBP 102.34

View Document

25/01/2125 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/217 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 106.03

View Document

07/01/217 January 2021 23/11/20 STATEMENT OF CAPITAL GBP 102.34

View Document

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE ROACH / 12/11/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUINN / 12/11/2020

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL QUINN / 12/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL QUINN / 17/06/2020

View Document

20/11/2020 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED BOOST MSMES LTD CERTIFICATE ISSUED ON 18/06/20

View Document

04/06/204 June 2020 ADOPT ARTICLES 22/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROACH / 18/05/2020

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED CATHERINE ROACH

View Document

13/11/1913 November 2019 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