Advanced company searchLink opens in new window

BOXXFRESH LIMITED

Company number 10711147

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)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 01/04/19 Statement of Capital gbp 180098.4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 24/01/2020.
09 May 2019 PSC01 Notification of Jonathan Charles Barfoot as a person with significant control on 1 April 2018
09 May 2019 PSC01 Notification of Kelly Emma Barfoot as a person with significant control on 1 April 2018
08 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
26 Mar 2019 MA Memorandum and Articles of Association
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 21/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 AD01 Registered office address changed from The Long Barn Romsey Road Pitt Winchester SO22 5QX England to Lower Brownwich Farm Titchfield Fareham Hampshire PO14 4NS on 6 December 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 81
31 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
22 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 80
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 November 2017
  • GBP 79.4
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 76.4
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 78.4
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 76.1
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 75.1
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 74.1
22 Sep 2017 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to The Long Barn Romsey Road Pitt Winchester SO22 5QX on 22 September 2017
21 Sep 2017 SH02 Sub-division of shares on 1 June 2017
21 Sep 2017 SH08 Change of share class name or designation
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
13 May 2017 CONNOT Change of name notice
05 Apr 2017 AP01 Appointment of Mrs Kelly Emma Barfoot as a director on 5 April 2017