- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
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 |