Advanced company searchLink opens in new window

LONDON IN A BOX LTD

Company number 09962807

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)
28 Oct 2024 AA Micro company accounts made up to 31 January 2024
21 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
19 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 24 January 2023
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 25 January 2022
08 Jan 2022 AD01 Registered office address changed from Suite 5 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to Suite 26 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 8 January 2022
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 Jun 2017 CH01 Director's details changed for Jairus Charles Ikenna on 16 February 2016
22 Jun 2017 AP01 Appointment of Mrs Yeye Omolola Ikenna as a director on 8 June 2017
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
30 Nov 2016 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Suite 5 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 30 November 2016
06 Sep 2016 CH01 Director's details changed for Jairus Charles Ikenna on 2 September 2016
02 Sep 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Litton House Saville Road Peterborough PE3 7PR on 2 September 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
08 Jun 2016 TM01 Termination of appointment of Yeye Omolola Ikenna as a director on 8 June 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100