BOX THREE GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
04/10/244 October 2024 | Director's details changed for Mr Shaun Michael Goddard on 2024-10-04 |
04/10/244 October 2024 | Change of details for Mr Shaun Goddard as a person with significant control on 2024-10-04 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Warwick Road Stratford-upon-Avon CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SHAUN GODDARD / 02/03/2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES FROST / 23/03/2017 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL GODDARD / 23/03/2017 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SHRIMPTON / 23/03/2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2 ATHERSTONE HILL ATHERSTONE-ON-STOUR WARWICKSHIRE CV37 8NF |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
27/06/1627 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
05/11/155 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
14/09/1514 September 2015 | 31/03/15 TOTAL EXEMPTION FULL |
17/11/1417 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
21/07/1421 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
30/10/1330 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
17/01/1317 January 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
24/10/1224 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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