BOX OUT RECORDS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from 39 Bush Farm Drive Portslade Brighton BN41 2GY England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2024-07-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mr Harry Anthony Bozadjian on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Harry Anthony Bozadjian as a person with significant control on 2024-03-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

01/02/231 February 2023 Change of details for Mr Harry Anthony Bozadjian as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ANTHONY BOZADJIAN / 08/01/2021

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR ARA STEVEN BOZADJIAN / 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY ANTHONY BOZADJIAN / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 39 BUSH FARM DRIVE BRIGHTON UNITED KINGDOM BN41 2GY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ARA STEVEN BOZADJIAN / 01/01/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARA STEVEN BOZADJIAN / 01/12/2017

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM MG GROUP AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O LUBBOCK FINE RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

06/09/126 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2 CONWAY GARDENS WEMBLEY MIDDLESEX HA9 8TR

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/111 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ARA STEVEN BOZADJIAN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARA STEVEN BOZADJIAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ANTHONY BOZADJIAN / 11/02/2010

View Document

27/10/0927 October 2009 Annual return made up to 14 January 2009 with full list of shareholders

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/04/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: C/O GARO & CO 27 DAVENTRY STREET LONDON NW1 6TD

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 S366A DISP HOLDING AGM 05/01/04

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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