Advanced company searchLink opens in new window

BOXI LTD

Company number 08875715

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)
05 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
03 Feb 2022 CH01 Director's details changed for Mrs Lynn J Gunning on 3 February 2022
08 Dec 2021 CERTNM Company name changed meandmybuilder LTD.\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Oct 2021 AP01 Appointment of Mrs Lynn J Gunning as a director on 22 October 2021
08 Mar 2021 CH01 Director's details changed for Mr Michael George Brett on 8 March 2021
08 Mar 2021 PSC04 Change of details for Mr Michael George Brett as a person with significant control on 8 March 2021
03 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
25 Feb 2021 AD01 Registered office address changed from Unit 10 70 John Street Harland Works Sheffield South Yorkshire S2 4QU England to 15 Paternoster Row Sheffield S1 2BX on 25 February 2021
26 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Nov 2018 PSC04 Change of details for Mr Michael George Brett as a person with significant control on 6 February 2018
08 Nov 2018 PSC07 Cessation of Charlotte Ann Brett as a person with significant control on 6 February 2018
08 Nov 2018 AD01 Registered office address changed from Bentley Cottage Matlock Green Matlock Derbyshire DE4 3BX England to Unit 10 70 John Street Harland Works Sheffield South Yorkshire S2 4QU on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Michael George Brett on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr Michael George Brett as a person with significant control on 8 November 2018