RUN THE BOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 8a Queens Yard White Post Lane Hackney Wick London E9 5EN on 2025-04-14 |
10/04/2510 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
03/03/253 March 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Previous accounting period extended from 2024-05-29 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
25/08/2325 August 2023 | Micro company accounts made up to 2022-05-30 |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
25/05/2325 May 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
18/04/2318 April 2023 | Registered office address changed from Unit 3-4 96 White Post Lane London England to 251 Gray's Inn Road London WC1X 8QT on 2023-04-18 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
02/03/222 March 2022 | Notification of Nathaniel Thomas Williams as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Cessation of Peter Caprani as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Appointment of Mr Nathaniel Thomas Williams as a director on 2022-02-28 |
28/02/2228 February 2022 | Termination of appointment of Peter Caprani as a director on 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
21/12/2121 December 2021 | Director's details changed for Mr Peter Caprani on 2021-12-14 |
21/12/2121 December 2021 | Change of details for Mr Peter Caprani as a person with significant control on 2021-12-14 |
21/12/2121 December 2021 | Second filing of Confirmation Statement dated 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
12/12/2112 December 2021 | Micro company accounts made up to 2021-05-31 |
27/07/2127 July 2021 | Registered office address changed from 117 Wallis Road London E9 5LN England to Unit 3-4 96 White Post Lane London on 2021-07-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR NATHANAEL WILLIAMS / 22/05/2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANAEL WILLIAMS |
24/06/1924 June 2019 | DIRECTOR APPOINTED NATHANIEL WILLIAMS |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
16/05/1916 May 2019 | 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