Advanced company searchLink opens in new window

BOX CLEVER TECHNOLOGY LIMITED

Company number 03866274

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)
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Mar 2023 AP01 Appointment of Michael John Hirst as a director on 31 January 2023
07 Feb 2023 TM01 Termination of appointment of Darren Michael Fisher as a director on 31 January 2023
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
29 Jul 2022 PSC05 Change of details for Granada Uk Rental and Retail Limited as a person with significant control on 24 May 2022
07 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
07 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
23 May 2022 AD01 Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022
14 Feb 2022 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 14 February 2022
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 SH10 Particulars of variation of rights attached to shares
12 Nov 2021 SH08 Change of share class name or designation
09 Nov 2021 TM01 Termination of appointment of Andrew David Gurnham as a director on 1 November 2021