BIG BOX ART LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
08/07/248 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
11/06/2111 June 2021 | PREVEXT FROM 30/06/2020 TO 31/12/2020 |
11/06/2111 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
01/01/211 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BROUGHTON-GRANT |
01/01/211 January 2021 | DIRECTOR APPOINTED MISS REBECCA BROUGHTON-GRANT |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 07/12/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 23/11/2020 |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 2 MOUNT STREET (HEADSPACE) MANCHESTER M2 5WQ ENGLAND |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 10/01/2020 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM BROUGHTON - GRANT / 29/05/2019 |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 7 ANN STREET NORTHWICH CHESHIRE CW9 7LZ ENGLAND |
08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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