BOX CLEVER DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

17/02/2517 February 2025 Cessation of Idea Catalyst Partners Llp as a person with significant control on 2023-12-15

View Document

17/02/2517 February 2025 Director's details changed for Mr Rupert Jonathan Symons on 2024-02-17

View Document

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

View Document

22/08/2422 August 2024 Notification of Avip Group Limited as a person with significant control on 2023-12-15

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Notification of Idea Catalyst Partners Llp as a person with significant control on 2021-11-15

View Document

18/11/2118 November 2021 Cessation of Tdi Group Limited as a person with significant control on 2021-11-15

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILSON

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

13/04/2113 April 2021 CESSATION OF IDEA CATALYST PARTNERS LLP AS A PSC

View Document

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

View Accounts

18/11/2018 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/02/1914 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ALISTAIR MICHAEL CHARLES WILSON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD RANCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR GERALD DOUGLAS RANCE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED BOX CLEVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/03/17

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UNDERWOOD

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ROBERT HOWARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN UNDERWOOD / 06/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM INNOVATION CENTRE GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN UNDERWOOD

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONS

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084132880001

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 21/02/15 NO CHANGES

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'BRIEN

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED INTI TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR PHILIP ANDREW SIMMONS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD RANCE

View Document

26/03/1526 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAN

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LESSARD

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR GERALD DOUGLAS RANCE

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR SHAUN O'BRIEN

View Document

28/03/1328 March 2013 SUB-DIVISION 21/03/13

View Document

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 183.334

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ALEXANDER JAN

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JASON DONAT LESSARD

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS

View Document

21/02/1321 February 2013 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