- Company Overview for BLUE BOX OFFICE SOLUTIONS LTD (10660737)
- Filing history for BLUE BOX OFFICE SOLUTIONS LTD (10660737)
- People for BLUE BOX OFFICE SOLUTIONS LTD (10660737)
- Charges for BLUE BOX OFFICE SOLUTIONS LTD (10660737)
- More for BLUE BOX OFFICE SOLUTIONS LTD (10660737)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
29 Sep 2022 | AD01 | Registered office address changed from Old Brewery House Old Post Office Street Everton Doncaster DN10 5BE England to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 29 September 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
11 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2022 | PSC07 | Cessation of Harry James Merrett as a person with significant control on 6 April 2021 | |
11 Apr 2022 | PSC07 | Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
02 Mar 2020 | MR01 | Registration of charge 106607370002, created on 2 March 2020 | |
26 Feb 2020 | MR01 | Registration of charge 106607370001, created on 24 February 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | SH08 | Change of share class name or designation | |
15 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
04 Jan 2018 | CH01 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 |