- Company Overview for KARIAN AND BOX LIMITED. (05610658)
- Filing history for KARIAN AND BOX LIMITED. (05610658)
- People for KARIAN AND BOX LIMITED. (05610658)
- More for KARIAN AND BOX LIMITED. (05610658)
| 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 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
| 31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
| 31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
| 07 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
| 30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 24 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
| 24 Dec 2015 | AD02 | Register inspection address has been changed from 14 Clifford Street York North Yorkshire YO1 9rd United Kingdom to First Floor 22 Lendal York YO1 8AA | |
| 20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 08 Apr 2015 | CH01 | Director's details changed for Mr Nicholas David Michael Smith on 8 April 2015 | |
| 08 Apr 2015 | CH03 | Secretary's details changed for Mr Stuart Donald Mccletchie on 8 April 2015 | |
| 08 Apr 2015 | AD01 | Registered office address changed from , Suite 1 - 14 Clifford Street, York, YO1 9rd to First Floor 22 Lendal York YO1 8AA on 8 April 2015 | |
| 20 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
| 21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
| 25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 27 Feb 2013 | CH01 | Director's details changed for Ms Jane Louise Mitchell on 25 February 2013 | |
| 27 Feb 2013 | CH01 | Director's details changed for Ms Jane Louise Mitchell on 25 February 2013 | |
| 27 Feb 2013 | CH01 | Director's details changed for Mr Nicholas David Michael Smith on 25 February 2013 | |
| 27 Feb 2013 | AD01 | Registered office address changed from , 1 Arminger Road, London, W12 7BA on 27 February 2013 | |
| 27 Feb 2013 | CH01 | Director's details changed for Mr Nicholas David Michael Smith on 25 February 2013 | |
| 27 Feb 2013 | CH01 | Director's details changed for Mr Ghassan Karian on 25 February 2013 | |
| 27 Feb 2013 | AP03 | Appointment of Mr Stuart Donald Mccletchie as a secretary | |
| 27 Feb 2013 | TM02 | Termination of appointment of Ghassan Karian as a secretary |