Advanced company searchLink opens in new window

BOX ON COURIERS LIMITED

Company number 09681601

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)
30 Jan 2024 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 30 January 2024
11 Sep 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 July 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2021 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 AA Micro company accounts made up to 31 July 2020
18 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
15 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
19 Mar 2017 AA Micro company accounts made up to 31 July 2016
27 Jan 2017 AD01 Registered office address changed from 210a Victoria Road Ruislip Middlesex HA4 0AP England to International House 24 Holborn Viaduct London EC1A 2BN on 27 January 2017
22 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
09 May 2016 TM01 Termination of appointment of Pamela Griffin as a director on 9 May 2016
13 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-13
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted