- Company Overview for BOXED OFF LIFESTYLE LTD (08536968)
- Filing history for BOXED OFF LIFESTYLE LTD (08536968)
- People for BOXED OFF LIFESTYLE LTD (08536968)
- More for BOXED OFF LIFESTYLE LTD (08536968)
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
|
|
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 |