About

Registered Number: 04294923
Date of Incorporation: 27/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 9 Perseverance Works, Kingsland Road, London, E2 8DD,

 

Based in London, Boss Equity Ltd was setup in 2001, it's status at Companies House is "Active". This business has 3 directors listed as Catt, Lorna, Kruiter, Geert, Shieldhouse, David Winston in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUITER, Geert 01 June 2008 05 August 2013 1
SHIELDHOUSE, David Winston 27 September 2001 21 January 2002 1
Secretary Name Appointed Resigned Total Appointments
CATT, Lorna 16 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AA01 - Change of accounting reference date 01 June 2020
CS01 - N/A 06 February 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH03 - Change of particulars for secretary 06 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 January 2019
AP03 - Appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 04 April 2017
RESOLUTIONS - N/A 11 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 June 2012
AA01 - Change of accounting reference date 19 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 08 May 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.