THIS IS 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 |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-03 with updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-03 with updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-03 with updates |
24/05/2324 May 2023 | Change of details for Mrs Treena Louise Cooper as a person with significant control on 2023-04-03 |
24/05/2324 May 2023 | Change of details for Mr Matthew James Cooper as a person with significant control on 2023-04-03 |
24/05/2324 May 2023 | Director's details changed for Mr Matthew James Cooper on 2023-04-03 |
23/05/2323 May 2023 | Change of details for Mr Matthew James Cooper as a person with significant control on 2023-04-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
12/10/2212 October 2022 | Particulars of variation of rights attached to shares |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Change of share class name or designation |
12/10/2212 October 2022 | Change of share class name or designation |
12/10/2212 October 2022 | Particulars of variation of rights attached to shares |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM BEACONSFIELD STUDIOS 25, DITCHLING RISE BRIGHTON BN1 4QL ENGLAND |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COOPER / 27/12/2017 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREENA LOUISE COOPER |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
18/04/1718 April 2017 | SUB-DIVISION 08/03/17 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/12/1623 December 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/16 |
22/12/1622 December 2016 | SECOND FILED SH01 - 01/04/15 STATEMENT OF CAPITAL GBP 100 |
07/07/167 July 2016 | 13/04/16 STATEMENT OF CAPITAL GBP 100 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
05/05/155 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COOPER / 01/04/2013 |
11/09/1311 September 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, 46 BRIDGE STREET, GODALMING, SURREY, GU7 1HL., UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/04/1213 April 2012 | 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