MOSTLY BOXES ANTIQUES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Flat 8 Shepherds Court, Sheepcote Rd Flat 8 Shepherds Court Sheepcote Rd Windsor Berkshire SL4 4NY England to Flat 8 Shepherds Court Sheepcote Road Windsor SL4 4NY on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from 65 Gallys Road Windsor SL4 5QS England to Flat 8 Shepherds Court, Sheepcote Rd Flat 8 Shepherds Court Sheepcote Rd Windsor Berkshire SL4 4NY on 2025-01-14

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-04-30

View Document

02/06/242 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Director's details changed for Miss Sarah-Leigh Munday on 2024-03-15

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Change of details for Miss Sarah-Leigh Munday as a person with significant control on 2023-12-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/10/2025 October 2020 REGISTERED OFFICE CHANGED ON 25/10/2020 FROM 16 BIRCH GROVE WINDSOR BERKSHIRE SL4 5RT

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/05/161 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM AVRAMOVIC

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

27/10/1227 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-LEIGH MUNDAY / 27/10/2012

View Document

27/10/1227 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NOVAK AVRAMOVIC / 27/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O SARAH-LEIGH MUNDAY 19 BURNHAM CLOSE WINDSOR BERKSHIRE SL4 4PN UNITED KINGDOM

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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