Advanced company searchLink opens in new window

BOXX LONDON LIMITED

Company number 09998881

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 MA Memorandum and Articles of Association
12 Jul 2024 SH02 Consolidation of shares on 28 June 2024
12 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 29 June 2024
  • GBP 509.79
31 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
01 Nov 2023 TM01 Termination of appointment of Chenelle Osei Ansah as a director on 31 October 2023
20 Jul 2023 CS01 Confirmation statement made on 12 May 2023 with updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 447.7963
13 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 438.6663
13 May 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 407.5063
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2022 MA Memorandum and Articles of Association
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 405.3922
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 404.7586
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 403.8959
28 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
08 Jun 2022 AP01 Appointment of Ms Chenelle Osei Ansah as a director on 24 March 2022
03 May 2022 TM01 Termination of appointment of Rodney Appiah as a director on 24 March 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 400.4457
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 398.4038
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 396.3619
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 391.1866