Advanced company searchLink opens in new window

BOXT LIMITED

Company number 08086606

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)
14 Jan 2021 CH01 Director's details changed for Mr Andrew James Kerr on 11 January 2021
14 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
20 Jul 2020 AA Full accounts made up to 31 March 2019
22 Jun 2020 TM01 Termination of appointment of Alan Dickinson as a director on 28 February 2020
11 Jun 2020 MR01 Registration of charge 080866060003, created on 29 May 2020
13 May 2020 MR01 Registration of charge 080866060002, created on 11 May 2020
23 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
18 Oct 2019 AP01 Appointment of Mr Jonathan David Burton as a director on 14 October 2019
18 Oct 2019 TM01 Termination of appointment of Carl William Arntzen as a director on 14 October 2019
30 Aug 2019 AD01 Registered office address changed from 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 30 August 2019
27 Jun 2019 MR01 Registration of charge 080866060001, created on 20 June 2019
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Dec 2018 TM01 Termination of appointment of Miriam Asbeck as a director on 17 December 2018
19 Dec 2018 AP01 Appointment of Mr Kenneth Ford as a director on 17 December 2018
05 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
03 Dec 2018 CH01 Director's details changed for Mr Andrew James Kerr on 30 November 2018
29 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 10/11/2017
28 Nov 2017 CS01 10/11/17 Statement of Capital gbp 171
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2018.
24 Nov 2017 PSC07 Cessation of Mel Butler as a person with significant control on 29 September 2017
24 Nov 2017 PSC01 Notification of Melvin Butler as a person with significant control on 6 April 2016
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 170.88
10 Oct 2017 SH10 Particulars of variation of rights attached to shares
10 Oct 2017 SH08 Change of share class name or designation