Advanced company searchLink opens in new window

BOX MAN LIMITED

Company number 08333106

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)
05 Dec 2017 TM01 Termination of appointment of Paul Stricker as a director on 30 November 2017
05 Dec 2017 TM02 Termination of appointment of Paul Stricker as a secretary on 30 November 2017
29 Nov 2017 AD01 Registered office address changed from Unit 6, Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE England to 1 the Sanctuary 1 the Sanctuary London SW1P 3JT on 29 November 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 68.63906
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 67.33393
29 Dec 2016 AD01 Registered office address changed from 28 Mill Lane Amersham HP7 0EH to Unit 6, Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE on 29 December 2016
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 65.48474
02 Nov 2016 AA Micro company accounts made up to 31 December 2015
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 65.17865
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 61.33
06 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 54.300822
06 Jan 2016 TM01 Termination of appointment of Christoph Peter Biedermann as a director on 24 December 2015
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 54.739
10 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 48.64152
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 48.64
30 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/05/2014
15 Sep 2014 AA Micro company accounts made up to 31 December 2013
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 May 2014
  • GBP 49.035
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014
06 Jun 2014 SH02 Sub-division of shares on 13 May 2014
28 May 2014 AP01 Appointment of Mr Christoph Biedermann as a director
21 May 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 37.35
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 33.75