MK BOX SELF STORAGE LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/06/2422 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-22

View Document

22/06/2422 June 2024 Change of details for Mr Ian James Dothie as a person with significant control on 2024-06-22

View Document

22/06/2422 June 2024 Director's details changed for Mr Ian James Dothie on 2024-06-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 29/05/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES DOTHIE / 29/05/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 29/05/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DOTHIE / 29/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DOTHIE / 01/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DOTHIE / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES DOTHIE / 12/12/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 06/12/2017

View Document

17/07/1717 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 08/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DOTHIE / 08/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN DOTHIE / 01/10/2016

View Document

19/02/1619 February 2016 31/05/15 PARTIAL EXEMPTION

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/03/143 March 2014 ADOPT ARTICLES 21/02/2014

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED BIG BOX SELF STORAGE LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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