BOX IT ALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

19/04/2519 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Appointment of Miss Yasmin Maryanne Bhardwaj as a director on 2022-10-16

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Rajinder Kumar Director on 2021-10-18

View Document

23/06/2123 June 2021 Termination of appointment of Tasha Rebecca Bhardwaj as a director on 2021-06-23

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR RAJINDER KUMAR DIRECTOR

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS LISA CATHERINE BHARDWAJ

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ASHA BHARDWAJ

View Document

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 16/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM NEWTON HOUSE, NORTHAMPTON SCIENCE PARK KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG ENGLAND

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MISS TASHA REBECCA BHARDWAJ

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS ASHA RANI BHARDWAJ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY LISA BHARDWAJ

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR LISA BHARDWAJ

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ BHARDWAJ

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MISS YASMIN MARYANNE BHARDWAJ

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM SUITE 1, ROSEHILL LUTTERWORTH ROAD BLABY LEICESTER LE8 4DX

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 CURREXT FROM 31/05/2015 TO 31/07/2015

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MRS LISA CATHERINE BHARDWAJ

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RAJ BHARDWAJ / 14/05/2014

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS LISA CATHERINE BHARDWAJ

View Document

12/05/1412 May 2014 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