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)
18 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Sep 2020 AP01 Appointment of Mr Tyrone Samuels as a director on 30 September 2020
30 Sep 2020 PSC07 Cessation of Louis James Francis Rennocks as a person with significant control on 30 September 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Dec 2019 AD01 Registered office address changed from 16 Gorselands Close West Byfleet KT14 6PU United Kingdom to Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD on 30 December 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 500
01 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from 17 Rivington Avenue Woodford Green IG8 8LT United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 1 March 2018
24 Jan 2018 AD01 Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU England to 17 Rivington Avenue Woodford Green IG8 8LT on 24 January 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
17 Jan 2017 AP01 Appointment of Mr Louis James Francis Rennocks as a director on 31 March 2016
10 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-10
  • GBP 100