BIG BOX ART LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

04/06/244 June 2024 Registered office address changed from 6 Belmont Avenue Salford M6 8JF England to Jactin House 24 Hood Street Manchester M4 6WX on 2024-06-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

11/06/2111 June 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/01/211 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BROUGHTON-GRANT

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MISS REBECCA BROUGHTON-GRANT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 07/12/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 23/11/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 2 MOUNT STREET (HEADSPACE) MANCHESTER M2 5WQ ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 10/01/2020

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 29/05/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 7 ANN STREET NORTHWICH CHESHIRE CW9 7LZ ENGLAND

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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