Advanced company searchLink opens in new window

BOXT LIMITED

Company number 08086606

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)
03 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
28 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
05 Nov 2013 CH01 Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013
05 Nov 2013 CH01 Director's details changed for Mr Melvin Butler on 5 November 2013
02 Jul 2013 TM01 Termination of appointment of Paul Land as a director
02 Jul 2013 AP01 Appointment of Mrs Tracy Michelle Butler as a director
02 Jul 2013 AP01 Appointment of Mr Melvin Butler as a director
10 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
09 May 2013 AP01 Appointment of Mr Paul Douglas Land as a director
31 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
24 Oct 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2012
29 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)