BOXTOP TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
22/05/2522 May 2025 | Confirmation statement made on 2025-03-04 with updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-10 |
29/07/2429 July 2024 | Memorandum and Articles of Association |
29/07/2429 July 2024 | Resolutions |
19/07/2419 July 2024 | Memorandum and Articles of Association |
19/07/2419 July 2024 | Change of share class name or designation |
20/06/2420 June 2024 | Current accounting period shortened from 2025-06-10 to 2025-01-31 |
14/06/2414 June 2024 | Previous accounting period shortened from 2025-01-31 to 2024-06-10 |
12/06/2412 June 2024 | Appointment of Mr Allan James Brett as a director on 2024-06-10 |
12/06/2412 June 2024 | Termination of appointment of Christopher James Hewlett as a director on 2024-06-10 |
12/06/2412 June 2024 | Termination of appointment of Andrew John Newlands as a director on 2024-06-10 |
12/06/2412 June 2024 | Cessation of Freight Software Group Limited as a person with significant control on 2024-06-10 |
12/06/2412 June 2024 | Notification of Descartes Systems Uk Limited as a person with significant control on 2024-06-10 |
12/06/2412 June 2024 | Current accounting period shortened from 2025-03-31 to 2025-01-31 |
12/06/2412 June 2024 | Appointment of Mr John Scott Pagan as a director on 2024-06-10 |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Resolutions |
05/06/245 June 2024 | Change of details for Boxtop Technologies Holdings Limited as a person with significant control on 2018-12-19 |
05/06/245 June 2024 | Change of details for Boxtop Technologies Holdings Limited as a person with significant control on 2016-04-06 |
05/06/245 June 2024 | Cessation of Andrew John Newlands as a person with significant control on 2016-04-06 |
05/06/245 June 2024 | Cessation of Christopher James Hewlett as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
12/07/1712 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEWLANDS / 31/10/2014 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEWLETT / 31/10/2014 |
11/03/1511 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM C/O C/O SBA BUREAU SERVICES LIMITED 10 CHESHIRE ROAD THAME OXFORDSHIRE OX9 3LQ |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, SECRETARY MARGOT WHITE |
31/10/1431 October 2014 | DIRECTOR APPOINTED MR ANDREW JOHN NEWLANDS |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O SBA BUREAU SERVICES LIMITED 10 CHESHIRE ROAD THAME OXFORDSHIRE OX9 3LQ UNITED KINGDOM |
11/03/1311 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 10 CHESHIRE ROAD THAME OXFORDSHIRE OX9 3LQ |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEWLETT / 04/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 04/03/2010 |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 11/03/2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/03/0030 March 2000 | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
23/05/9923 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
10/03/9910 March 1999 | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS |
02/06/982 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
18/03/9818 March 1998 | NEW SECRETARY APPOINTED |
18/03/9818 March 1998 | RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS |
22/12/9722 December 1997 | REGISTERED OFFICE CHANGED ON 22/12/97 FROM: FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ |
10/11/9710 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
01/04/971 April 1997 | RETURN MADE UP TO 04/03/97; CHANGE OF MEMBERS |
01/04/971 April 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/9716 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
06/01/976 January 1997 | NEW DIRECTOR APPOINTED |
20/12/9620 December 1996 | DIRECTOR RESIGNED |
20/12/9620 December 1996 | REGISTERED OFFICE CHANGED ON 20/12/96 FROM: FREELANCE HOUSE MCKAY TRADING ESTATE BLACKTHORNE ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AH |
14/05/9614 May 1996 | RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS |
13/04/9513 April 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
03/04/953 April 1995 | SECRETARY'S PARTICULARS CHANGED |
03/04/953 April 1995 | RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS |
03/04/953 April 1995 | SECRETARY'S PARTICULARS CHANGED |
03/04/953 April 1995 | REGISTERED OFFICE CHANGED ON 03/04/95 |
15/03/9515 March 1995 | EXEMPTION FROM APPOINTING AUDITORS 16/02/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/04/948 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/04/948 April 1994 | NEW DIRECTOR APPOINTED |
08/04/948 April 1994 | REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP |
04/03/944 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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