DIGITAL BOOST UPSKILLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr Matthew Frazer Sinclair as a director on 2025-06-10

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Termination of appointment of Russ Shaw as a director on 2024-11-17

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Appointment of Mr Andrew St-John Woodward as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Ms Bolanle Oluwole as a director on 2024-01-31

View Document

12/12/2312 December 2023 Appointment of Mr Andrew Paul Cox as a director on 2023-12-01

View Document

27/11/2327 November 2023 Termination of appointment of Gary Hanson as a director on 2023-11-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

02/04/232 April 2023 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Appointment of Ms Angela Stathi as a director on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Appointment of Miss Gemma Louise Jones as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Sherry Leigh Coutu as a secretary on 2022-03-04

View Document

05/01/225 January 2022 Termination of appointment of Michaela Christina Henriette Eschbach as a director on 2021-12-31

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

20/07/2120 July 2021 Director's details changed for Ms Gemms Louise Jones on 2021-01-22

View Document

19/07/2119 July 2021 Appointment of Ms Gemms Louise Jones as a director on 2021-01-22

View Document

19/07/2119 July 2021 Appointment of Ms Karen Licurse as a director on 2021-03-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 DIRECTOR APPOINTED MRS MICHAELA CHRISTINA HENRIETTE ESCHBACH

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART CARRUTH

View Document

09/08/199 August 2019 ARTICLE 4(1) OF THE COMPANY'S ARTICLE OF ASSOCIATION THE SHAREHOLDER OF THE COMPANY DIRECTS THE DIRECTOR OF THE COMPANY TO TAKE 23/07/2019

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SHERRY LEIGH COUTU / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS ROSALIND STUART

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR STEWART WILLIAM CARRUTH

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHERRY COUTU

View Document

29/07/1929 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED WORKFINDER LIMITED CERTIFICATE ISSUED ON 29/07/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 COMPANY NAME CHANGED FOUNDERS4SCHOOLS (TRADING) LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM ROCKETSPACE 40 ISLINGTON HIGH STREET LONDON N1 8XB

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 22 CHANCERY LANE, LONDON CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM DIGITAL CATAPULT 101 EUSTON ROAD LONDON NW1 2RA UNITED KINGDOM

View Document

22/05/1922 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MS SHERRY LEIGH COUTU

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MS SHERRY LEIGH COUTU

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON TUCKER

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUNDERS4SCHOOLS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1624 May 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

18/05/1618 May 2016 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