BOOST CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Termination of appointment of Hannah Chatterley as a director on 2025-02-09

View Document

04/03/254 March 2025 Cessation of Hannah Chatterley as a person with significant control on 2025-02-09

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Appointment of Ms Hannah Chatterley as a director on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr Stuart Webster on 2023-01-04

View Document

25/11/2225 November 2022 Change of details for Ms Hannah Chatterley as a person with significant control on 2022-11-17

View Document

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

View Document

25/11/2225 November 2022 Change of details for Mr Stuart Webster as a person with significant control on 2022-11-17

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR STUART WEBSTER / 02/11/2020

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CHATTERLEY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

16/10/1916 October 2019 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