BOX CLEVER CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

22/04/2122 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN FLYNN / 26/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN LOUIS MYALL / 26/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 329 WALKDEN ROAD WORSLEY MANCHESTER M28 2RY UNITED KINGDOM

View Document

08/01/198 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

14/03/1814 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR GRAHAM JOHN FLYNN

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JOHN GERARD MURPHY

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information