- Company Overview for BRAND BOX INTERNATIONAL LIMITED (13567408)
- Filing history for BRAND BOX INTERNATIONAL LIMITED (13567408)
- People for BRAND BOX INTERNATIONAL LIMITED (13567408)
- More for BRAND BOX INTERNATIONAL LIMITED (13567408)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
27 Jun 2024 | CH01 | Director's details changed for Mr Stephen Martin on 26 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Mr Stephen Martin as a person with significant control on 26 June 2024 | |
26 Jun 2024 | PSC04 | Change of details for Mr Philip Edward Lynas as a person with significant control on 26 June 2024 | |
26 Jun 2024 | CH01 | Director's details changed for Mr Philip Edward Lynas on 26 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 3rd Floor No 4 st. Pauls Square Liverpool L3 9SJ England to Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF on 26 June 2024 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from Bambers Croft Lane Ends Bolton by Bowland Clitheroe BB7 4PH England to 3rd Floor No 4 st. Pauls Square Liverpool L3 9SJ on 26 July 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 3rd Floor No 4 st Pauls Square Liverpool L3 9SJ United Kingdom to Bambers Croft Lane Ends Bolton by Bowland Clitheroe BB7 4PH on 16 March 2022 | |
16 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-16
|