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)
03 Aug 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
21 Aug 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 TM01 Termination of appointment of Alasdair Gavin Pettigrew as a director on 12 October 2018
24 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 7,135.16
02 May 2018 AD01 Registered office address changed from 65 London Road St. Albans Hertfordshire AL1 1LJ to The Walbrook Building 25 Walbrook London EC4N 8AF on 2 May 2018
01 May 2018 AP02 Appointment of Parkwalk Advisors Limited as a director on 3 April 2018
01 May 2018 AP01 Appointment of Mr Christopher Simon Reynolds as a director on 11 April 2018
01 May 2018 AP01 Appointment of Mr Robin Mark Young as a director on 6 April 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 TM01 Termination of appointment of James Patrick Scanlan as a director on 29 March 2018
12 Apr 2018 TM01 Termination of appointment of Ian Arthur Georges Poccachard as a director on 29 March 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 7,053.94
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 6,463.71
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 5,448.48
21 Mar 2018 TM01 Termination of appointment of Kelvin Frank Harrison as a director on 7 March 2018
24 Nov 2017 AD02 Register inspection address has been changed from The Engine Shed Station Approach Temple Meads Bristol BS1 6QH England to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 8 September 2017
08 Sep 2017 TM02 Termination of appointment of Greg Francis as a secretary on 8 September 2017
07 Sep 2017 PSC05 Change of details for Ip Group Plc as a person with significant control on 7 September 2017