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)
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 392.5949
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 394.6368
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 389.7783
25 Nov 2021 MA Memorandum and Articles of Association
01 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2021
  • GBP 368.07
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 368.07
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/21
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 12 May 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 368.07
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 AP01 Appointment of Mr Rodney Appiah as a director on 25 June 2021
13 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
20 May 2021 AD01 Registered office address changed from Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD England to Mae House 96 George Lane South Woodford London E18 1AD on 20 May 2021
11 May 2021 AP01 Appointment of Mr Bryan Guy Wilsher as a director on 1 May 2021
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 MA Memorandum and Articles of Association
30 Dec 2020 SH02 Sub-division of shares on 31 October 2020
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 352
24 Dec 2020 SH10 Particulars of variation of rights attached to shares
24 Dec 2020 SH08 Change of share class name or designation
21 Dec 2020 TM01 Termination of appointment of Louis James Francis Rennocks as a director on 30 September 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 308