BOOSTED NETWORKS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-01-25 to 2024-07-18

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-01-25

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Annual accounts for year ending 25 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-25

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

25/01/2325 January 2023 Annual accounts for year ending 25 Jan 2023

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-01-25

View Document

27/09/2227 September 2022 Amended accounts for a dormant company made up to 2020-01-25

View Document

27/09/2227 September 2022 Amended accounts for a dormant company made up to 2019-01-25

View Document

27/09/2227 September 2022 Amended accounts for a dormant company made up to 2021-01-25

View Document

28/07/2128 July 2021 Director's details changed for Mr Alee Stevenson on 2020-01-01

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2019-01-25

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-01-25

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2021-01-25

View Document

28/07/2128 July 2021 Registered office address changed from 82 Caldwell Road Birmingham B9 5th England to 277-279 Bethnal Green Road London E2 6AH on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2020-04-05 with no updates

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

28/07/2128 July 2021 Administrative restoration application

View Document

26/10/1926 October 2019 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/01/1924 January 2019 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

27/10/1827 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

28/06/1828 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

04/10/174 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM 205 LEY STREET ILFORD ESSEX IG1 4BL ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BECKFORD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MISS SAMANTHA ERIKA BECKFORD

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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