- Company Overview for BOXI LTD (08875715)
- Filing history for BOXI LTD (08875715)
- People for BOXI LTD (08875715)
- More for BOXI LTD (08875715)
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
|
|
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 |