BOX DEVELOPMENT LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

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

View Accounts

28/07/2328 July 2023 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 2023-07-28

View Document

12/04/2312 April 2023 Change of details for Mr Georgios Bourdalas as a person with significant control on 2023-03-21

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

10/04/2310 April 2023 Director's details changed for Mr Georgios Bourdalas on 2023-03-21

View Document

31/03/2331 March 2023 Director's details changed for Mr Georgios Bourdalas on 2023-03-21

View Document

31/03/2331 March 2023 Director's details changed for Mr Andreas John Labridis on 2023-03-21

View Document

31/03/2331 March 2023 Change of details for Mr Andreas John Labridis as a person with significant control on 2023-03-21

View Document

31/03/2331 March 2023 Change of details for Mr Georgios Bourdalas as a person with significant control on 2023-03-21

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JOHN LABRIDIS / 21/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREAS JOHN LABRIDIS / 21/03/2021

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS BOURDALAS / 25/03/2019

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JOHN LABRIDIS / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS BOURDALAS / 31/03/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS JOHN LABRIDIS / 22/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS BOURDALAS / 22/03/2016

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084554270001

View Document

21/03/1321 March 2013 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