Advanced company searchLink opens in new window

BOXHARRY LTD.

Company number 04404211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2020 AD01 Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England to Laquna Limited St. Andrew's House, Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA on 6 January 2020
06 Aug 2019 TM01 Termination of appointment of Amy Gemma Hood as a director on 6 August 2019
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CH01 Director's details changed for Miss Amy Gemma Bluck on 13 April 2018
03 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 CH01 Director's details changed for Mr Simon Jonathan Brooks on 26 March 2016
14 Apr 2016 CH01 Director's details changed for Miss Amy Gemma Bluck on 26 March 2016
17 Sep 2015 AD01 Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 17 September 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AP01 Appointment of Miss Amy Gemma Bluck as a director on 29 April 2015
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Simon Jonathan Brooks on 2 June 2014
04 Jul 2014 CH01 Director's details changed for Mr Simon Jonathan Brooks on 2 June 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 26 March 2013
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders