Advanced company searchLink opens in new window

BOXED OFF LIFESTYLE LTD

Company number 08536968

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)
07 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Dec 2023 PSC04 Change of details for Mr Anthony William Quinlan as a person with significant control on 30 November 2023
05 Dec 2023 CH03 Secretary's details changed for Mr Anthony William Quinlan on 30 November 2023
05 Dec 2023 CH01 Director's details changed for Mr Anthony William Quinlan on 30 November 2023
05 Dec 2023 AD01 Registered office address changed from Ellesmere House Flat 21, 1 Sandwich Road Eccles Manchester M30 9HD England to 28 Mount Pleasant Nangreaves Bury BL9 6SP on 5 December 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
03 Feb 2021 PSC01 Notification of Jean Ann Preston as a person with significant control on 1 January 2021
14 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
03 Feb 2020 AD01 Registered office address changed from 5/7 New Road Radcliffe Manchester M26 1LS to Ellesmere House Flat 21, 1 Sandwich Road Eccles Manchester M30 9HD on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Anthony William Quinlan as a person with significant control on 31 January 2020
03 Feb 2020 CH01 Director's details changed for Mr Anthony William Quinlan on 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 CH01 Director's details changed for Mr Anthony William Quinlan on 29 January 2020
02 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Oct 2018 AP01 Appointment of Mrs Jean Ann Preston as a director on 16 August 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
19 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016