BOX OF CLICKS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
02/01/252 January 2025 | Registered office address changed from First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom to 80 Temple Road Oxford OX4 2EZ on 2025-01-02 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
15/01/2415 January 2024 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mr Timothy James Watts as a person with significant control on 2023-10-16 |
15/01/2415 January 2024 | Director's details changed for Mr Timothy James Watts on 2023-10-16 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/08/1830 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O PROSPECT ACCOUNTING 3 WOODGROVE FARM FULBROOK HILL FULBROOK OXON OX18 4BH UNITED KINGDOM |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WATTS / 11/04/2012 |
11/04/1211 April 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JQ |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WATTS / 01/02/2010 |
02/02/092 February 2009 | 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