- Company Overview for BOX 27 LIMITED (09707375)
- Filing history for BOX 27 LIMITED (09707375)
- People for BOX 27 LIMITED (09707375)
- Charges for BOX 27 LIMITED (09707375)
- More for BOX 27 LIMITED (09707375)
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) |
---|---|---|---|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
01 Jun 2018 | MR01 | Registration of charge 097073750001, created on 1 June 2018 | |
23 May 2018 | AP01 | Appointment of Ms Ann Veronica Pitcher as a director on 22 May 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from 27 Thistley Green Road Braintree Essex CM7 9SF England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 25 April 2018 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of John Henry Ellis Cooper as a person with significant control on 6 April 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from 1 Canes Mill Court Braintree Essex CM7 9AP England to 27 Thistley Green Road Braintree Essex CM7 9SF on 24 April 2017 | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
28 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-28
|