RED BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Change of details for Miss Frances Elizabeth Hamer as a person with significant control on 2024-09-30

View Document

09/07/249 July 2024 Director's details changed for Miss Frances Elizabeth Hamer on 2024-07-09

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mrs Jane Lynne Parkinson as a director on 2023-03-28

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

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

View Accounts

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM FRODSHAM BUSINESS CENTRE BRIDGE LANE C/O MARK GREEVE ACCOUNTING FRODSHAM WA6 7FZ ENGLAND

View Document

08/02/218 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 7 CASTLE PARK FOUNTAINS LANE FRODSHAM CHESHIRE WA6 6SE

View Document

09/02/209 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

14/06/1814 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038243480003

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038243480002

View Document

24/12/1424 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 50

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 70 ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES MK13 9HG

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 7 CASTLE PARK CASTLE PARK FOUNTAINS LANE FRODSHAM CHESHIRE WA6 6SE ENGLAND

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 20 DENBIGH HALL, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7QT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA DOWDEN

View Document

26/08/1026 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH HAMER / 12/08/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ADOPT MEM AND ARTS 03/04/2008

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 37 CHURCH ROAD BOW BRICKHILL MILTON KEYNES MK17 9LH

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED ALLEGRA TRADING LIMITED CERTIFICATE ISSUED ON 18/12/07

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: EAST END HOUSE EAST END NORTH CRAWLEY NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9HW

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED COM IT (UK) LIMITED CERTIFICATE ISSUED ON 19/10/04

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 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