Advanced company searchLink opens in new window

BOXSTREAM LIMITED

Company number 06167196

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)
04 Oct 2022 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 49 Chiswick High Road London W4 2LT on 4 October 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 AA Micro company accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Sep 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 27 September 2020
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2015 AD01 Registered office address changed from 49 Chiswick High Road London W4 2LT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 24 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Nov 2014 CH01 Director's details changed for Andrew Tidswell on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from 21 High Street Hampton Hill Hampton Middlesex TW12 1NB to 49 Chiswick High Road London W4 2LT on 17 November 2014