BOOSTLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mrs Laura Jane Nicholson Simpson as a director on 2025-06-01

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Termination of appointment of Laura Suzanne Deaville Powner as a director on 2024-08-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Notification of Laura Jane Nicholson Simpson as a person with significant control on 2019-07-02

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Director's details changed for Mark Simpson on 2022-12-21

View Document

22/12/2222 December 2022 Registered office address changed from The Grainary, Keasbeck Hill Farm Harwood Dale Scarborough YO13 0DT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mrs Laura Suzanne Deaville Powner on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Appointment of Mrs Laura Suzanne Deaville Powner as a director on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM PO BOX 4385 12080765: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

05/11/205 November 2020 REGISTERED OFFICE ADDRESS CHANGED ON 05/11/2020 TO PO BOX 4385, 12080765: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL CH41 1LD UNITED KINGDOM

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM OFFICES A13-A14 CHAMPION BUSINESS PARK ARROWE BROOK ROAD WIRRAL CH49 0AB ENGLAND

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 75 HIGH ROYDS DRIVE MENSTON ILKLEY LS29 6QY ENGLAND

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information