Advanced company searchLink opens in new window

BOXARR LIMITED

Company number 04873279

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)
21 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Clarification a second filed TM01 was registered on 24/05/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/12/2022.
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