- Company Overview for BOXX LONDON LIMITED (09998881)
- Filing history for BOXX LONDON LIMITED (09998881)
- People for BOXX LONDON LIMITED (09998881)
- More for BOXX LONDON LIMITED (09998881)
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.
|
|
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
|
|
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
Statement of capital on 2016-02-10
|