THE BOX SOHO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
23/08/2323 August 2023 | Notification of Shock Waves Entertainment Ltd as a person with significant control on 2022-11-09 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-09 with updates |
23/08/2323 August 2023 | Cessation of Simon Hammerstein as a person with significant control on 2022-11-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Purchase of own shares. |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
14/12/2214 December 2022 | Cancellation of shares. Statement of capital on 2022-10-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
27/01/2227 January 2022 | Confirmation statement made on 2021-11-27 with updates |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Appointment of Mr Aasim Chaudhri as a secretary on 2021-06-07 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD |
18/09/1918 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 01/07/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH |
01/07/181 July 2018 | Annual accounts for year ending 01 Jul 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/04/1830 April 2018 | 25/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DUDLEY WRIGHT |
25/06/1725 June 2017 | Annual accounts for year ending 25 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 26 June 2016 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
26/06/1626 June 2016 | Annual accounts for year ending 26 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JAVIER VIVAS |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR. NICHOLAS PAUL GOLD |
10/09/1310 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
05/09/135 September 2013 | SECOND FILING WITH MUD 18/06/12 FOR FORM AR01 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/01/1331 January 2013 | 19/07/11 STATEMENT OF CAPITAL GBP 1024 |
30/01/1330 January 2013 | Annual return made up to 18 June 2012 with full list of shareholders |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOUIS KIMMEL / 30/01/2013 |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMERSTEIN / 30/01/2013 |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMERSTEIN / 30/01/2013 |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RANDALL WEINER / 30/01/2013 |
10/01/1310 January 2013 | DIRECTOR APPOINTED JAVIER VIVAS |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND |
28/11/1228 November 2012 | RE SUBDIVISION 19/07/2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/03/1213 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
27/09/1127 September 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 7 |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM |
27/09/1127 September 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR APPOINTED RICHARD LOUIS KIMMEL |
15/11/1015 November 2010 | DIRECTOR APPOINTED EDWARD RANDALL WEINER |
22/09/1022 September 2010 | DIRECTOR APPOINTED SIMON HAMMERSTEIN |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
24/06/1024 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/06/1024 June 2010 | COMPANY NAME CHANGED NINEHAMS LIMITED CERTIFICATE ISSUED ON 24/06/10 |
18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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