BOOSTOXYGEN UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Termination of appointment of Deborah Hewitt as a director on 2024-10-26 |
28/10/2428 October 2024 | Change of details for Mr Kevin Harrison as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
28/10/2428 October 2024 | Cessation of Deborah Hewitt as a person with significant control on 2024-10-26 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099943090001 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/01/1917 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
03/12/183 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/06/1715 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE UNITED KINGDOM |
25/11/1625 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099943090001 |
09/02/169 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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