-
BOOST PAY LIMITED - Unit X, The Park The Street, Walberton, Arundel, West Sussex, United Kingdom
Company Information
- Company registration number
- 07123990
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit X, The Park The Street
- Walberton
- Arundel
- West Sussex
- BN18 0PH Unit X, The Park The Street, Walberton, Arundel, West Sussex, BN18 0PH UK
Management
- Managing Directors
- HOBDEN, James Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-13
- Age Of Company 2010-01-13 14 years
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Ms Eileen Breeze
- -
- -
- The Shore Grp Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-01-03
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-01-13
- Annual Return
- Due Date: 2024-09-11
- Last Date: 2023-08-28
-
BOOST PAY LIMITED Company Description
- BOOST PAY LIMITED is a ltd registered in United Kingdom with the Company reg no 07123990. Its current trading status is "live". It was registered 2010-01-13. It has declared SIC or NACE codes as "78200". It has 1 director The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-01-13.It can be contacted at Unit X, The Park The Street .
Get BOOST PAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Boost Pay Limited - Unit X, The Park The Street, Walberton, Arundel, West Sussex, United Kingdom
- 2010-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOOST PAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-26) - CS01
-
accounts-with-accounts-type-full (2023-03-31) - AA
-
cessation-of-a-person-with-significant-control (2023-09-26) - PSC07
-
notification-of-a-person-with-significant-control (2023-09-26) - PSC02
-
confirmation-statement-with-updates (2023-09-27) - CS01
-
termination-director-company-with-name-termination-date (2023-09-27) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-04-21) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-04-16) - PSC04
-
confirmation-statement-with-updates (2021-02-18) - CS01
-
accounts-with-accounts-type-small (2021-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-03) - MR01
-
change-person-director-company-with-change-date (2021-04-16) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-04-07) - AA
-
confirmation-statement-with-updates (2020-01-24) - CS01
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
change-account-reference-date-company-previous-shortened (2020-01-02) - AA01
-
mortgage-satisfy-charge-full (2020-12-21) - MR04
keyboard_arrow_right 2019
-
resolution (2019-04-08) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-04-30) - SH08
-
confirmation-statement-with-no-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-01-05) - AA01
-
accounts-with-accounts-type-small (2018-01-11) - AA
-
confirmation-statement-with-no-updates (2018-01-12) - CS01
-
accounts-with-accounts-type-small (2018-12-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-09) - AA
-
confirmation-statement-with-updates (2017-01-12) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
termination-director-company-with-name-termination-date (2016-12-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
accounts-with-accounts-type-small (2015-12-18) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-31) - CH01
-
capital-name-of-class-of-shares (2014-10-23) - SH08
-
capital-allotment-shares (2014-08-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
-
accounts-with-accounts-type-small (2014-12-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-12-31) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
-
change-account-reference-date-company-current-extended (2013-01-22) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
accounts-with-accounts-type-small (2012-11-06) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
-
change-registered-office-address-company-with-date-old-address (2011-02-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-24) - AR01
keyboard_arrow_right 2010
-
resolution (2010-04-15) - RESOLUTIONS
-
memorandum-articles (2010-03-17) - MEM/ARTS
-
capital-allotment-shares (2010-02-18) - SH01
-
incorporation-company (2010-01-13) - NEWINC