BOOSTCHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Lily Alexandra Walpole as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Benedict Bertie Walpole as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Director's details changed for Miss Lily Alexandra Walpole on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Zachary Robert Walpole on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Benedict Bertie Walpole on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Bertie Scadding Walpole on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Miss Dulcie Scadding Walpole on 2024-12-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

02/06/232 June 2023 Appointment of Mrs Hilary Elizabeth Walpole as a director on 2023-05-02

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

24/12/1924 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 66000

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BERTIE SCADDING WALPOLE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MISS DULCIE SCADDING WALPOLE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BENEDICT BERTIE WALPOLE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ZACHARY ROBERT WALPOLE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MISS LILY ALEXANDRA WALPOLE

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 ADOPT ARTICLES 05/05/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 60000

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/12/1212 December 2012 16/11/12 STATEMENT OF CAPITAL GBP 30000

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1127 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 25000

View Document

24/05/1124 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 22500

View Document

23/05/1123 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 20779

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WALPOLE / 11/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD GEORGE WALPOLE / 11/07/2010

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 20779

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALPOLE / 01/07/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / EDWARD WALPOLE / 01/02/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALPOLE / 01/07/2008

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT A05 TOWERBRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 S386 DISP APP AUDS 04/05/05

View Document

19/05/0519 May 2005 S366A DISP HOLDING AGM 04/05/05

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 16 WEBBS ROAD LONDON SW11 1XJ

View Document

22/08/9122 August 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 35000 05/02/90

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/02/9014 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/90

View Document

14/02/9014 February 1990 £ NC 1000/50000 05/02/90

View Document

05/09/895 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0HX

View Document

30/01/8930 January 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 22/11/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

22/05/8522 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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