THE BOX SOHO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

23/08/2323 August 2023 Notification of Shock Waves Entertainment Ltd as a person with significant control on 2022-11-09

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

23/08/2323 August 2023 Cessation of Simon Hammerstein as a person with significant control on 2022-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

14/12/2214 December 2022 Cancellation of shares. Statement of capital on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Appointment of Mr Aasim Chaudhri as a secretary on 2021-06-07

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD

View Document

18/09/1918 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 01/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH

View Document

01/07/181 July 2018 Annual accounts for year ending 01 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/04/1830 April 2018 25/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DUDLEY WRIGHT

View Document

25/06/1725 June 2017 Annual accounts for year ending 25 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 26 June 2016

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 Annual accounts for year ending 26 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAVIER VIVAS

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR. NICHOLAS PAUL GOLD

View Document

10/09/1310 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/09/135 September 2013 SECOND FILING WITH MUD 18/06/12 FOR FORM AR01

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 19/07/11 STATEMENT OF CAPITAL GBP 1024

View Document

30/01/1330 January 2013 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOUIS KIMMEL / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMERSTEIN / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMERSTEIN / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RANDALL WEINER / 30/01/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JAVIER VIVAS

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND

View Document

28/11/1228 November 2012 RE SUBDIVISION 19/07/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 01/07/10 STATEMENT OF CAPITAL GBP 7

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED RICHARD LOUIS KIMMEL

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED EDWARD RANDALL WEINER

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED SIMON HAMMERSTEIN

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED NINEHAMS LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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