- Company Overview for BXO HOLDINGS LTD (12543075)
- Filing history for BXO HOLDINGS LTD (12543075)
- People for BXO HOLDINGS LTD (12543075)
- More for BXO HOLDINGS LTD (12543075)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
09 Oct 2024 | PSC01 | Notification of Paul Norman James Munro as a person with significant control on 9 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Gabino Aurilios Stergides as a director on 9 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Jason Dean Frost as a director on 9 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Gabino Aurilios Stergides as a person with significant control on 9 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Andrew Jones as a person with significant control on 9 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Jason Dean Frost as a person with significant control on 9 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Paul Norman James Munro as a director on 9 October 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Andrew Martin Jones as a director on 31 August 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
16 Jul 2022 | AD01 | Registered office address changed from 1st Floor Woodberry House 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from 1st Floor Woodberry House Woodberry Grove London N12 0DR England to 1st Floor Woodberry House 2 Woodberry Grove London N12 0DR on 26 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 122 st Pancras Way 122 st. Pancras Way London NW1 9NB England to 1st Floor Woodberry House Woodberry Grove London N12 0DR on 19 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 122 st Pancras Way St. Pancras Way London NW1 9NB England to 122 st Pancras Way 122 st. Pancras Way London NW1 9NB on 19 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 122 st Pancras Way St. Pancras Way London NW1 9NB on 19 November 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|