- Company Overview for BOXARR LIMITED (04873279)
- Filing history for BOXARR LIMITED (04873279)
- People for BOXARR LIMITED (04873279)
- Registers for BOXARR LIMITED (04873279)
- More for BOXARR LIMITED (04873279)
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) |
---|---|---|---|
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | PSC05 | Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on 15 September 2023 | |
25 Jan 2024 | TM01 | Termination of appointment of Christopher Simon Reynolds as a director on 24 January 2024 | |
15 Dec 2023 | TM02 | Termination of appointment of Haddleton & Co Limited as a secretary on 2 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to First Floor 25 King Street Bristol BS1 4PB on 15 December 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
24 May 2023 | RP04TM01 | Second filing for the termination of Colin George Terry as a director | |
06 Apr 2023 | AP01 | Appointment of Mr Roger James Humm as a director on 6 April 2023 | |
27 Jan 2023 | TM01 |
Termination of appointment of Colin George Terry as a director on 24 January 2023
|
|
14 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2022 | |
04 Jan 2023 | PSC02 | Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 28 May 2021 | |
19 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2021 | |
20 Oct 2022 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 1 October 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | CS01 |
Confirmation statement made on 17 August 2022 with updates
|
|
11 Aug 2022 | PSC05 | Change of details for Ip2Ipo Limited as a person with significant control on 1 December 2021 | |
11 Aug 2022 | CH02 | Director's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
22 Jul 2022 | CH02 | Director's details changed for Parkwalk Advisors Ltd on 19 July 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Windsor House Cornwall Road Harrogate HG1 2PW on 26 November 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 |
Confirmation statement made on 17 August 2021 with no updates
|
|
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | AP04 | Appointment of Haddleton & Co Limited as a secretary on 18 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates |