- Company Overview for BOX GROUP LIMITED (09706875)
- Filing history for BOX GROUP LIMITED (09706875)
- People for BOX GROUP LIMITED (09706875)
- Charges for BOX GROUP LIMITED (09706875)
- More for BOX GROUP LIMITED (09706875)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
28 Jun 2022 | CH01 | Director's details changed for Ms Jasmine Erica Ebede on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Robyn Emma Jane Hughes as a director on 24 November 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
10 Aug 2021 | CH01 | Director's details changed for Ms Jasmine Erica Ebede on 27 July 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Ms Robyn Emma Jane Hughes on 27 July 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Ms Robyn Emma Jane Hughes on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Ms Jasmine Erica Ebede on 9 April 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Ms Robyn Emma Jane Hughes on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Ms Jasmine Erica Ebede on 10 December 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 21 November 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Mar 2018 | CH01 | Director's details changed for Ms Jasmine Ebede on 18 March 2018 |