Advanced company searchLink opens in new window

THE BOX SOHO LIMITED

Company number 07289501

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)
26 Sep 2013 TM01 Termination of appointment of Javier Vivas as a director
25 Sep 2013 AP01 Appointment of Mr. Nicholas Paul Gold as a director
10 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
05 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2012
19 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,024
30 Jan 2013 AR01 Annual return made up to 18 June 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 05/09/13.
30 Jan 2013 CH01 Director's details changed for Richard Louis Kimmel on 30 January 2013
30 Jan 2013 CH01 Director's details changed for Simon Hammerstein on 30 January 2013
30 Jan 2013 CH01 Director's details changed for Edward Randall Weiner on 30 January 2013
30 Jan 2013 CH01 Director's details changed for Simon Hammerstein on 30 January 2013
10 Jan 2013 AD01 Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 10 January 2013
10 Jan 2013 AP01 Appointment of Javier Vivas as a director
28 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re subdivision 19/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 7
27 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 27 September 2011
15 Nov 2010 AP01 Appointment of Richard Louis Kimmel as a director
15 Nov 2010 AP01 Appointment of Edward Randall Weiner as a director
22 Sep 2010 TM01 Termination of appointment of Clifford Wing as a director
22 Sep 2010 AP01 Appointment of Simon Hammerstein as a director
24 Jun 2010 CERTNM Company name changed ninehams LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
24 Jun 2010 CONNOT Change of name notice
18 Jun 2010 NEWINC Incorporation