BOX OF VEGETABLES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2025-06-16

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Sam Robert Kelly as a director on 2024-11-18

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Jonathan Neill Eggar on 2020-06-06

View Document

15/02/2315 February 2023 Full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

16/11/2116 November 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

16/11/2116 November 2021 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 27 FARM STREET LONDON W1J 5RJ ENGLAND

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JONATHAN NEILL EGGAR

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAMSI

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR RICHARD SHAMSI

View Document

17/03/1617 March 2016 ADOPT ARTICLES 04/03/2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR AJAZ KHOWAJ QUORAM AHMED

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE GUTTRIDGE

View Document

15/03/1615 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR GEOFF NORTHCOTT

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

11/03/1611 March 2016 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

01/03/161 March 2016 DIR APPROVE INTERIM DIVIDEND 09/02/2016

View Document

25/02/1625 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 2300

View Document

17/11/1517 November 2015 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL CARTWRIGHT / 29/10/2015

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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