THE BINARY BOX LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-21

View Document

19/08/2419 August 2024 Registered office address changed from Unit 25 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England to The Office of Marshall Peters Limited Heskin Hall Farm, Wood Lane Heskin Preston PR7 5PA on 2024-08-19

View Document

02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Satisfaction of charge 073304650001 in full

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHADWICK / 07/08/2018

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM HG12 HOULDSWORTH MILL HOULDSWORTH STREET STOCKPORT CHESHIRE SK5 6DA

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGUIRE

View Document

10/04/1710 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073304650001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 378 BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL ENGLAND

View Document

12/09/1012 September 2010 REGISTERED OFFICE CHANGED ON 12/09/2010 FROM 197 RIBBLETON LANE PRESTON PR1 5DY UNITED KINGDOM

View Document

01/09/101 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED ANDREW MCGUIRE

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED CHRISTOPHER CHADWICK

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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