BOX-IT CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

24/02/2524 February 2025 Registered office address changed from West 3 Atlantic Avenue Stanford Le Hope Essex SS17 9FE to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24

View Document

04/02/254 February 2025 Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Stanford Le Hope Essex SS17 9FE on 2025-02-04

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Cessation of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2023-06-09

View Document

23/05/2423 May 2024 Notification of Offsite Archive Storage and Integrated Services (Uk) Limited as a person with significant control on 2023-06-09

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

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

View Accounts

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2021-10-03 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2020-10-03 with no updates

View Document

22/03/2222 March 2022 Restoration by order of the court

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/14

View Document

11/10/1811 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/15

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTON

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR DAVID MANIFOLD

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PATTON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DAVID MANIFOLD

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR BRIAN CONNOLLY

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR RICHARD FREDERICK PATTON

View Document

20/09/1820 September 2018 SAIL ADDRESS CREATED

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM, SQUAB HALL HARBURY LANE, BISHOPS TACHBROOK, LEAMINGTON SPA, WARWICKSHIRE, CV33 9QB

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD

View Document

20/09/1820 September 2018 CESSATION OF BOX-IT CENTRAL HOLDING LIMITED AS A PSC

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE EVANS

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMLYN EVANS

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY EMLYN EVANS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR EMLYN EVANS

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 NC INC ALREADY ADJUSTED 28/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GARETH EVANS / 15/04/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / EMLYN EVANS / 15/04/2013

View Document

05/12/125 December 2012 COMPANY NAME CHANGED BBCA123 LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

03/12/123 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 CHANGE OF NAME 29/11/2012

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information