BOOSTPAY - History of Changes


DateDescription
2024-04-07 update account_category FULL => MEDIUM
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-01-03 => 2025-01-03
2024-04-03 delete source_ip 76.76.21.241
2024-04-03 insert index_pages_linkeddomain mailchimp.com
2024-04-03 insert index_pages_linkeddomain scoreapp.com
2024-04-03 insert source_ip 76.76.21.22
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN BREEZE
2023-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SHORE GRP HOLDINGS LIMITED
2023-09-26 update statutory_documents CESSATION OF EILEEN BREEZE AS A PSC
2023-09-26 update statutory_documents CESSATION OF JAMES RICHARD HOBDEN AS A PSC
2023-06-03 delete alias Boost Pay Limited
2023-06-03 delete alias Boost Pay Ltd.
2023-06-03 delete index_pages_linkeddomain facebook.com
2023-06-03 delete index_pages_linkeddomain twitter.com
2023-06-03 delete phone 01273 46 55 17
2023-06-03 delete phone 07537 410 031
2023-06-03 delete source_ip 185.160.167.47
2023-06-03 insert index_pages_linkeddomain mydigitalaccounts.com
2023-06-03 insert registration_number 07123990
2023-06-03 insert source_ip 76.76.21.93
2023-06-03 insert source_ip 76.76.21.241
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-03 => 2024-01-03
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2022-04-07 update account_category SMALL => FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-04-03 => 2023-01-03
2022-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2022-01-03 => 2022-04-03
2021-06-06 delete source_ip 176.67.160.123
2021-06-06 insert source_ip 185.160.167.47
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN BREEZE / 16/04/2021
2021-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EILEEN BREEZE / 16/04/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-04-03 => 2022-01-03
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 0 => 1
2021-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239900002
2020-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071239900001
2020-07-07 update accounts_next_due_date 2021-01-03 => 2021-04-03
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-04-02 => 2021-01-03
2020-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2020-02-07 update account_ref_day 4 => 3
2020-02-07 update accounts_next_due_date 2020-01-04 => 2020-04-02
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-02 update statutory_documents PREVSHO FROM 04/04/2019 TO 03/04/2019
2019-04-08 update statutory_documents 29/03/2019
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2019-01-04 => 2020-01-04
2018-12-20 delete address Unit X, The Park, The Street, Walberton, BN18 0PH
2018-12-20 delete fax 01273 454736
2018-12-20 delete registration_number 07123990
2018-12-20 insert address Unit X, The Park, The Street Walberton West Sussex BN18 0PH
2018-12-20 insert alias Boost Pay Limited
2018-12-20 insert index_pages_linkeddomain facebook.com
2018-12-20 insert index_pages_linkeddomain linkedin.com
2018-12-20 insert index_pages_linkeddomain twitter.com
2018-12-20 insert phone 07537 410 031
2018-12-20 update founded_year null => 2009
2018-12-20 update primary_contact Unit X, The Park, The Street, Walberton, BN18 0PH => Unit X, The Park, The Street Walberton West Sussex BN18 0PH
2018-12-20 update robots_txt_status www.boostpay.co.uk: 200 => 404
2018-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-07 update account_category FULL => SMALL
2018-03-07 update account_ref_day 5 => 4
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-04
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-05 update statutory_documents PREVSHO FROM 05/04/2017 TO 04/04/2017
2018-01-01 delete source_ip 185.160.167.13
2018-01-01 insert source_ip 176.67.160.123
2018-01-01 update robots_txt_status www.boostpay.co.uk: 404 => 200
2017-09-24 update website_status MaintenancePage => OK
2017-09-24 delete index_pages_linkeddomain designpoint.co.uk
2017-09-24 delete source_ip 77.92.83.100
2017-09-24 insert address Unit X, The Park, The Street, Walberton, BN18 0PH
2017-09-24 insert alias Boost Pay Ltd.
2017-09-24 insert registration_number 07123990
2017-09-24 insert source_ip 185.160.167.13
2017-02-07 update account_category SMALL => FULL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-19 update website_status OK => MaintenancePage
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07 update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD HOBDEN
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA HILL
2016-02-07 delete address UNIT X, THE PARK THE STREET WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PH
2016-02-07 insert address UNIT X, THE PARK THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PH
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-07 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-15 update statutory_documents 13/01/16 FULL LIST
2016-01-13 delete index_pages_linkeddomain slicedcreative.co.uk
2016-01-13 delete phone (+44) 07537 415167
2016-01-13 insert index_pages_linkeddomain designpoint.co.uk
2016-01-07 delete address UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PF
2016-01-07 insert address UNIT X, THE PARK THE STREET WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PH
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-07 update registered_address
2015-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PF
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-13 update statutory_documents 13/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-08 update statutory_documents 14/01/14 STATEMENT OF CAPITAL GBP 15
2014-04-07 delete address UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PF
2014-04-07 insert address UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-04-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-03-31 update statutory_documents 13/01/14 FULL LIST
2014-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HILL / 01/01/2014
2014-01-07 update accounts_last_madeup_date 2012-01-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239900001
2013-06-24 update account_ref_day 31 => 5
2013-06-24 update account_ref_month 1 => 4
2013-06-24 update accounts_next_due_date 2013-10-31 => 2014-01-05
2013-06-24 update returns_last_madeup_date 2012-01-11 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-31 update website_status OK => DNSError
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-28 update statutory_documents 13/01/13 FULL LIST
2013-01-22 update statutory_documents CURREXT FROM 31/01/2013 TO 05/04/2013
2012-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-10-25 delete phone (44) 07781 480979
2012-10-25 insert phone (44) 07537 415167
2012-02-10 update statutory_documents 11/01/12 FULL LIST
2011-11-11 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 25 STEMPSWOOD WAY BOGNOR REGIS WEST SUSSEX PO22 0LA UNITED KINGDOM
2011-02-24 update statutory_documents 13/01/11 FULL LIST
2010-04-15 update statutory_documents COMPANY BUSINESS 13/01/2010
2010-03-17 update statutory_documents ARTICLES OF ASSOCIATION
2010-02-18 update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 5
2010-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION