Advanced company searchLink opens in new window

BOXXE GROUP LIMITED

Company number 11228734

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)
12 Feb 2024 AP01 Appointment of Mr Aidan David Groom as a director on 31 January 2024
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2024 MA Memorandum and Articles of Association
06 Nov 2023 CERTNM Company name changed glebe holdings LIMITED\certificate issued on 06/11/23
  • RES15 ‐ Change company name resolution on 2023-09-19
16 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
28 Sep 2023 CONNOT Change of name notice
16 Jun 2023 CH03 Secretary's details changed for Ruth Patterson on 16 February 2023
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
08 Nov 2022 AP03 Appointment of Ruth Patterson as a secretary on 8 November 2022
08 Nov 2022 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 November 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
28 Sep 2022 CC04 Statement of company's objects
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mr Philip Mark Kelway Doye on 2 March 2022
02 Mar 2022 PSC04 Change of details for Mr Philip Mark Kelway Doye as a person with significant control on 2 March 2022
24 Dec 2021 CH01 Director's details changed for Miss Hazel Jayne Griffiths on 20 December 2021
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2021 MA Memorandum and Articles of Association
11 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Miss Hazel Jayne Griffiths as a director on 29 July 2021
02 Aug 2021 AD01 Registered office address changed from , East Moor House Green Park Business Centre, Sutton-on-the-Forest, York, YO61 1ET, England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2 August 2021
04 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019