BOX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr. Conor Patrick Anthony Begley on 2025-05-18

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

23/05/2523 May 2025 Second filing for the appointment of Mr. Ching-Sheng Sung as a director

View Document

21/05/2521 May 2025 Appointment of Mr. Ching-Sheng Sung as a director on 2025-05-18

View Document

19/05/2519 May 2025 Termination of appointment of Stuart Richard Walker as a director on 2025-05-18

View Document

19/05/2519 May 2025 Appointment of Mr. Stephen Powell as a director on 2025-05-18

View Document

19/05/2519 May 2025 Termination of appointment of Tung Chang Hung as a director on 2025-05-18

View Document

19/05/2519 May 2025 Termination of appointment of I Chih Lin as a director on 2025-05-18

View Document

19/05/2519 May 2025 Termination of appointment of Ian James Patterson as a director on 2025-05-18

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

01/03/241 March 2024 Appointment of Mr. I-Chong Lam as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Sheng-Wen Hsieh as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

07/06/237 June 2023 Appointment of Mr. Sheng-Wen Hsieh as a director on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Mr. Conor Patrick Anthony Begley as a director on 2023-06-01

View Document

05/06/235 June 2023 Termination of appointment of Russell Charles Willcox as a director on 2023-05-17

View Document

05/06/235 June 2023 Termination of appointment of Chunhung Cho as a director on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR. JIA-HORNG SHYU

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR TSUNG-CHU CHANG

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR. CHUNHUNG CHO

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHENG HSIEH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DONG-LING LEE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR SHENG WEN HSIEH

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 ADOPT ARTICLES 13/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 DIRECTOR APPOINTED MR TSUNG-CHU CHANG

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR DONG-LING LEE

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

04/08/164 August 2016 AUDITOR'S RESIGNATION

View Document

28/07/1628 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MS I CHIH LIN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR CHIU TSAO LIU

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY GOFF

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR IAN JAMES PATTERSON

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE WILKS

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MRS LESLEY IRENE GOFF

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES WILLCOX / 05/07/2011

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLANDY SERVICES LIMITED / 05/07/2011

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILKS / 11/06/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 2 STATION APPROACH BICESTER OXFORDSHIRE OX26 6BZ

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 £ SR 30000@1 23/04/04

View Document

02/07/042 July 2004 £ SR 30000@1 23/04/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 11 FRIDAY COURT THAME OXFORDSHIRE OX9 3GA

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 MEMORANDUM OF ASSOCIATION

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/047 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 AUDITOR'S RESIGNATION

View Document

18/06/0118 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 20 CORNMARKET THAME OXFORDSHIRE OX9 2BL

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 20 CORNMARKET THAME OXON OX9 2BL

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY RESIGNED

View Document

11/06/9211 June 1992 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