RUN THE 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
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

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period extended from 2024-05-29 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-05-30

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

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

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

02/03/222 March 2022 Notification of Nathaniel Thomas Williams as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Peter Caprani as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Nathaniel Thomas Williams as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Peter Caprani as a director on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Peter Caprani on 2021-12-14

View Document

21/12/2121 December 2021 Change of details for Mr Peter Caprani as a person with significant control on 2021-12-14

View Document

21/12/2121 December 2021 Second filing of Confirmation Statement dated 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

12/12/2112 December 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR NATHANAEL WILLIAMS / 22/05/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANAEL WILLIAMS

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED NATHANIEL WILLIAMS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information