BOOST&CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 077282960001 in full

View Document

03/12/243 December 2024 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

06/08/246 August 2024 Registration of charge 077282960001, created on 2024-08-05

View Document

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

View Accounts

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

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

View Accounts

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

22/04/2022 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH LENDING GROUP LIMITED

View Document

14/02/2014 February 2020 CESSATION OF SGL MANAGEMENT LLP AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CESSATION OF LADISLAS WLADIMIR MARC AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGL MANAGEMENT LLP

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / LADISLAS MYSYROWLCZ / 06/09/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LADISLAS MYSYROWLCZ

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR

View Document

12/02/1612 February 2016 SUB-DIVISION 11/01/16

View Document

12/02/1612 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 300100

View Document

02/02/162 February 2016 ADOPT ARTICLES 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

17/09/1417 September 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ORIEL ACCOUNTING LIMITED

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Accounts

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEROME FONTENEAU

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR ANDREW EDWARD CHRISTOPHER WEBSTER

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LADISLAS WLADIMIR MARC MYSYROWICZ / 03/08/2011

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME EMILE MAURICE FONTENEAU / 03/08/2011

View Document

03/08/113 August 2011 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