Advanced company searchLink opens in new window

BOXED BEAUTY LTD

Company number 07099443

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)
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
23 Nov 2011 AP01 Appointment of Mr James Fenwick as a director
15 Nov 2011 TM01 Termination of appointment of Danielle Fenwick as a director
15 Nov 2011 TM02 Termination of appointment of Paul Fenwick as a secretary
15 Nov 2011 AP03 Appointment of Ross Fenwick as a secretary
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 TM01 Termination of appointment of Paul Fenwick as a director
23 Feb 2011 AP03 Appointment of Paul Fenwick as a secretary
23 Feb 2011 AP01 Appointment of Danielle Fenwick as a director
12 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Paul Edward Fenwick on 9 December 2010
12 Jan 2011 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 12 January 2011
15 Jun 2010 CERTNM Company name changed nyx cosmetics uk LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
15 Jun 2010 CONNOT Change of name notice
09 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)