BOXFUSION CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a small company made up to 2024-02-29

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-08

View Document

29/04/2229 April 2022 Previous accounting period extended from 2022-03-31 to 2022-04-08

View Document

08/04/228 April 2022 Annual accounts for year ending 08 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES STEVENS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN TRUEMAN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 SUB DIV 07/10/2016

View Document

03/11/163 November 2016 SUB-DIVISION 07/10/16

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEVENS / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRUEMAN / 03/07/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 15 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF UNITED KINGDOM

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEVENS / 01/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRUEMAN / 01/06/2013

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 12 STATION ROAD PORTSLADE BRIGHTON BN41 1GA UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEVENS / 31/05/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRUEMAN / 31/05/2011

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEVENS / 27/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRUEMAN / 27/08/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 29 PARKLANDS ROAD HASSOCKS WEST SUSSEX BN6 8JY ENGLAND

View Document

09/09/109 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 2

View Document

09/09/109 September 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

25/06/1025 June 2010 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