BLEU BOX LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Director's details changed for Mr Dale Regan on 2025-04-27

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-03-05 with updates

View Document

27/04/2527 April 2025 Registered office address changed from 10 Chapel Lane Stoke Mandeville Aylesbury HP22 5UU England to Unit 7 Bridge View Park Henry Boot Way Hull HU4 7DW on 2025-04-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Director's details changed for Mr Dale Regan on 2024-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Termination of appointment of Dale Brimble as a director on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Dale Brimble on 2023-11-01

View Document

23/11/2323 November 2023 Change of details for Mr Dale Regan as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Change of details for Mr Dale Brimble as a person with significant control on 2021-11-01

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-11-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Micro company accounts made up to 2021-11-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-03-05 with updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-12-07

View Document

17/11/2117 November 2021 Micro company accounts made up to 2019-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

07/12/207 December 2020 Annual accounts for year ending 07 Dec 2020

View Accounts

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA CARD

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICKY BRIMBLE

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS NICKY BRIMBLE

View Document

05/03/205 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2020

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE BRIMBLE

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE REGAN / 14/01/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR DALE BRIMBLE

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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