BOOST IT TECHNOLOGIES LTD - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-12-05. Officer name: Mr Kerim Emre Cetin. 2023-12-05 View Report
Address. Change date: 2023-05-16. New address: Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW. Old address: 27 Old Gloucester Street London WC1N 3AX England. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2022-03-04 View Report
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Change date: 2021-09-22. Old address: 43B Newport Road Caldicot NP26 4BG Wales. 2021-09-22 View Report
Officers. Change date: 2021-09-22. Officer name: Mr Kerim Emre Cetin. 2021-09-22 View Report
Officers. Officer name: Mr Kerim Emre Cetin. Change date: 2021-08-12. 2021-08-12 View Report
Address. New address: 43B Newport Road Caldicot NP26 4BG. Change date: 2021-08-12. Old address: 88a Hengrove Lane Bristol BS14 9DQ England. 2021-08-12 View Report
Officers. Change date: 2021-05-28. Officer name: Mr Kerim Emre Cetin. 2021-05-28 View Report
Address. Change date: 2021-05-28. Old address: Pithay Studios All Saints Street Bristol BS1 2LZ England. New address: 88a Hengrove Lane Bristol BS14 9DQ. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Change account reference date company current shortened. 2019-03-07 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Officers. Officer name: Vlasios Perdikidis. Termination date: 2019-02-01. 2019-03-04 View Report
Address. Old address: 661 Filton Avenue Filton Bristol BS34 7LA United Kingdom. New address: Pithay Studios All Saints Street Bristol BS1 2LZ. Change date: 2018-11-18. 2018-11-18 View Report
Confirmation statement. Statement with updates. 2018-10-07 View Report
Officers. Officer name: Mr Vlasios Perdikidis. Appointment date: 2018-10-07. 2018-10-07 View Report
Incorporation. Capital: GBP 100 2018-07-05 View Report