Advanced company searchLink opens in new window

BOXED CLEVER LIMITED

Company number 06809168

Filter by category

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)
01 Apr 2024 AA Micro company accounts made up to 30 June 2023
04 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
13 Apr 2023 TM01 Termination of appointment of Michael George Mills as a director on 13 April 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
19 Feb 2019 PSC07 Cessation of Benedikt Sebastian Robertson as a person with significant control on 8 March 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
06 Aug 2017 TM01 Termination of appointment of Jonathan Charles Baldwin as a director on 6 August 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
19 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
03 May 2016 AA Micro company accounts made up to 30 June 2015
09 Apr 2016 TM01 Termination of appointment of Malcolm Boyd Wilson as a director on 8 April 2016
04 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 72,340
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 72,340
04 Mar 2015 CH01 Director's details changed for Mr Michael George Mills on 1 December 2014