BOX CLEVER DISPLAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM UNIT 9, STOKE MILL MILL ROAD SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1NP |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, SECRETARY STA MANAGEMENT LTD |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND NUNN / 17/01/2010 |
16/02/1016 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
16/02/1016 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STA MANAGEMENT LTD / 17/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS WENDY NICHOLS / 17/01/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM SUITE 133 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6GD |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM GREAT CHURCH BARN CHURCH FARM LANE STEEPLE MORDEN CAMBS SG8 0NL |
21/04/0921 April 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
21/04/0921 April 2009 | DIRECTOR APPOINTED CHRISTOPHER RAYMOND NUNN |
23/03/0923 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH TOINTON |
27/03/0827 March 2008 | SECRETARY APPOINTED STA MANAGEMENT LTD |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 6 BOWLERS CROFT HONEYWOOD ROAD BASILDON ESSEX SS14 3EG |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR CAROL PARSELL |
28/02/0828 February 2008 | DIRECTOR APPOINTED GLYNIS WENDY NICHOLS |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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