Advanced company searchLink opens in new window

BXO HOLDINGS LTD

Company number 12543075

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)
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
  • GBP 1,000