BOOST CREATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-10-31 |
04/03/254 March 2025 | Termination of appointment of Hannah Chatterley as a director on 2025-02-09 |
04/03/254 March 2025 | Cessation of Hannah Chatterley as a person with significant control on 2025-02-09 |
04/03/254 March 2025 | Registered office address changed from 52 Leicester Street Bulkington Bedworth CV12 9NG England to 66B Smith Street Warwick CV34 4HU on 2025-03-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
04/04/234 April 2023 | Appointment of Ms Hannah Chatterley as a director on 2023-04-01 |
04/04/234 April 2023 | Director's details changed for Mr Stuart Webster on 2023-01-04 |
25/11/2225 November 2022 | Change of details for Ms Hannah Chatterley as a person with significant control on 2022-11-17 |
25/11/2225 November 2022 | Registered office address changed from 1 Great Balance Brinklow Rugby CV23 0NL England to 52 Leicester Street Bulkington Bedworth CV12 9NG on 2022-11-25 |
25/11/2225 November 2022 | Change of details for Mr Stuart Webster as a person with significant control on 2022-11-17 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/01/2125 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART WEBSTER / 02/11/2020 |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CHATTERLEY |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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