Advanced company searchLink opens in new window

BOXMOOR HILLS UK LTD

Company number 04976903

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)
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CERTNM Company name changed tci infrastructure (africa) LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 PSC01 Notification of Oliver Andrews as a person with significant control on 18 December 2019
19 Apr 2021 PSC07 Cessation of Gary O'brien as a person with significant control on 18 December 2019
19 Apr 2021 TM01 Termination of appointment of Gary Obrien as a director on 18 December 2019
24 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 AP01 Appointment of Mr Oliver Andrews as a director on 30 December 2019
13 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 TM02 Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018
11 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 CH04 Secretary's details changed for Ksc Secretaries Limited on 30 September 2016
20 Sep 2016 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016
03 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1