THE BEST IN THE BOX LTD

Company Documents

DateDescription
11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/09/1627 September 2016 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEM CIHAN / 27/09/2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/07/1425 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/09/116 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEM CIHAN / 21/06/2010

View Document

01/06/111 June 2011 14/02/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER STUART SMITH

View Document

17/05/1117 May 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 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