Advanced company searchLink opens in new window

BOX GROUP HOLDINGS LIMITED

Company number 09675536

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)
22 Sep 2024 AA Accounts for a dormant company made up to 30 December 2023
02 Jul 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 PSC04 Change of details for Mr Christopher Stephen Davies as a person with significant control on 23 May 2022
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
26 May 2022 PSC04 Change of details for Mrs Sally Elizabeth Davies as a person with significant control on 23 May 2022
26 May 2022 CH01 Director's details changed for Mr Christopher Stephen Davies on 23 May 2022
21 Dec 2021 AA Micro company accounts made up to 30 December 2020
27 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 December 2019
31 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Christopher Stephen Davies on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mrs Sally Elizabeth Davies on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover SP10 5RG England to Larchwood South Drive Littleton Winchester Hampshire SO22 6PY on 30 April 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
09 Dec 2019 CH01 Director's details changed for Mrs Sally Elizabeth Davies on 17 November 2019
09 Dec 2019 PSC04 Change of details for Mrs Sally Elizabeth Davies as a person with significant control on 17 November 2019
09 Dec 2019 CH01 Director's details changed for Mr Christopher Stephen Davies on 17 November 2019
09 Dec 2019 PSC04 Change of details for Mr Christopher Stephen Davies as a person with significant control on 17 November 2019
07 Oct 2019 AD01 Registered office address changed from 11a Hazeley Enterprise Park Hazeley Winchester Hampshire SO21 1QA United Kingdom to Hikenield House East Anton Court Icknield Way Andover SP10 5RG on 7 October 2019
01 Oct 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
30 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates