BOX OF GOODNESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Change of details for Mr Dimitar Rangelov Marinov as a person with significant control on 2023-03-06

View Document

20/03/2320 March 2023 Change of details for Mr Dimitar Rangelov Marinov as a person with significant control on 2023-03-06

View Document

20/03/2320 March 2023 Change of details for Mr Dimitar Rangelov Marinov as a person with significant control on 2023-03-06

View Document

17/03/2317 March 2023 Director's details changed for Mr Dimitar Rangelov Marinov on 2023-03-06

View Document

17/03/2317 March 2023 Change of details for Mr Dimitar Rangelov Marinov as a person with significant control on 2023-03-06

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

26/05/2126 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM OAK COTTAGE STRETTON HEATH SHREWSBURY SHROPSHIRE SY5 9QH

View Document

24/01/2124 January 2021 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/04/2028 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR RANGELOV MARINOV / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR DIMITAR RANGELOV MARINOV / 23/02/2018

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 9B FIELDHOUSE DRIVE MUXTON TELFORD TF2 8JQ UNITED KINGDOM

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR RANGELOV MARINOV / 14/04/2014

View Document

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

View Accounts

20/03/1320 March 2013 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