BOX DELUXE LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-31 View Report
Confirmation statement. Statement with updates. 2023-08-18 View Report
Accounts. Accounts type micro entity. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Persons with significant control. Notification date: 2020-08-04. Psc name: Emma Jane Lints. 2021-10-04 View Report
Persons with significant control. Change date: 2020-08-04. Psc name: Mr Adam John Neville. 2021-10-04 View Report
Officers. Officer name: Ms Emma Jane Lints. Change date: 2020-08-04. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Address. Change date: 2021-03-11. Old address: Lower Ground Floor 24 Hanover Square London W1S 1JD England. New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Address. Change date: 2020-07-16. New address: Lower Ground Floor 24 Hanover Square London W1S 1JD. Old address: Lower Ground Floor 24 Hanover Square London W1S 1JD England. 2020-07-16 View Report
Address. Change date: 2020-07-16. New address: Lower Ground Floor 24 Hanover Square London W1S 1JD. Old address: 4th Floor 24 Hanover Square London W1S 1JD. 2020-07-16 View Report
Accounts. Accounts type micro entity. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Officers. Change date: 2015-12-16. Officer name: Mr Adam John Neville. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Officers. Officer name: Ms Emma Jane Lints. Appointment date: 2015-08-28. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Address. Change date: 2015-08-24. Old address: 5th Floor 24 Hanover Square London W1S 1JD England. New address: 4th Floor 24 Hanover Square London W1S 1JD. 2015-08-24 View Report
Capital. Capital allotment shares. 2015-07-17 View Report
Address. Old address: 24 Hanover Square London W1S 1JD England. Change date: 2015-03-06. New address: 5Th Floor 24 Hanover Square London W1S 1JD. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2015-02-19 View Report
Officers. Officer name: Mr Adam John Neville. Change date: 2014-09-15. 2014-09-15 View Report
Address. Old address: 10 Three Kings Yard London W1K 4JR. New address: 4th Floor 24 Hanover Square London W1S 1JD. Change date: 2014-09-15. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Address. Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom. Change date: 2014-04-25. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Officers. Change date: 2013-05-26. Officer name: Mr Adam John Neville. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2011-09-11 View Report
Address. Old address: 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH. Change date: 2010-08-06. 2010-08-06 View Report
Officers. Officer name: Mr Adam John Neville. 2010-08-05 View Report
Address. Change date: 2010-08-05. Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom. 2010-08-05 View Report
Officers. Officer name: Graham Cowan. 2010-08-05 View Report
Incorporation. Incorporation company. 2010-08-03 View Report