BOX CLEVER TECHNOLOGY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 New

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

03/03/233 March 2023 Appointment of Michael John Hirst as a director on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Darren Michael Fisher as a director on 2023-01-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

14/02/2214 February 2022 Registered office address changed from 5 New Street Square London EC4A 3TW to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2022-02-14

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Resolutions

View Document

09/11/219 November 2021 Termination of appointment of Andrew David Gurnham as a director on 2021-11-01

View Document

03/11/213 November 2021 Cessation of Carmelite Investments Limited as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Change of details for Granada Uk Rental and Retail Limited as a person with significant control on 2021-11-01

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GURNHAM / 14/12/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / GRANADA UK RENTAL AND RETAIL LIMITED / 21/05/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 AUDITOR'S RESIGNATION

View Document

15/06/1715 June 2017 AUDITOR'S RESIGNATION

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/12/1130 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/11/0925 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR HAROLD MAVITY

View Document

01/12/081 December 2008 SECTION 175(5)(A) 25/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM TAYLOR WESSING, CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NEAL

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: TECHNOLOGY HOUSE, AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9QQ

View Document

16/09/0316 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 S366A DISP HOLDING AGM 01/05/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: GRANADA HOUSE AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9QQ

View Document

08/08/008 August 2000 SHARES AGREEMENT OTC

View Document

08/08/008 August 2000 SHARES AGREEMENT OTC

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 AMEND MA 26/06/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 CONVE 26/06/00

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2AT

View Document

06/07/006 July 2000 NC INC ALREADY ADJUSTED 26/06/00

View Document

06/07/006 July 2000 ADOPT ARTICLES 26/06/00

View Document

06/07/006 July 2000 £ NC 100/2000102 26/0

View Document

06/07/006 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/00

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ALTERMEMORANDUM08/12/99

View Document

09/12/999 December 1999 ALTERMEMORANDUM06/12/99

View Document

25/11/9925 November 1999 COMPANY NAME CHANGED 2094TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

27/10/9927 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company