Advanced company searchLink opens in new window

A BOX OF TRICKS LTD

Company number 08395405

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
05 Oct 2021 AD01 Registered office address changed from Derby House 18 Churchfields Road Salisbury Wiltshire SP2 7NH England to Buxbury House Sutton Mandeville Salisbury Wiltshire SP3 5NL on 5 October 2021
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 May 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Sep 2016 CH01 Director's details changed for Miss Elaine Anne Deeks on 31 August 2016
13 Sep 2016 AD01 Registered office address changed from The Old House Collingbourne Kingston Marlborough Wiltshire SN8 3SD England to Derby House 18 Churchfields Road Salisbury Wiltshire SP2 7NH on 13 September 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
01 Feb 2016 CH01 Director's details changed for Elaine Anne Owen on 1 February 2016
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 CH01 Director's details changed for Elaine Anne Owen on 26 June 2015
26 Jun 2015 AD01 Registered office address changed from 64 Cossor Road Pewsey Wiltshire SN9 5HX to The Old House Collingbourne Kingston Marlborough Wiltshire SN8 3SD on 26 June 2015
24 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100