- Company Overview for BOX GROUP HOLDINGS LIMITED (09675536)
- Filing history for BOX GROUP HOLDINGS LIMITED (09675536)
- People for BOX GROUP HOLDINGS LIMITED (09675536)
- More for BOX GROUP HOLDINGS LIMITED (09675536)
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 |