BRAND BOX LIMITED
Status | ACTIVE |
Company No. | 02085904 |
Category | Private Limited Company |
Incorporated | 23 Dec 1986 |
Age | 37 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRAND BOX LIMITED is an active private limited company with number 02085904. It was incorporated 37 years, 5 months, 20 days ago, on 23 December 1986. The company address is 3rd Floor 3rd Floor, London, W1S 4BH.
Company Fillings
Change person director company with change date
Date: 24 Apr 2024
Action Date: 10 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajnikant Lakhamshi Shah
Change date: 2024-03-10
Documents
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 10 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajnikant Lakhamshi Shah
Change date: 2024-03-10
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Camilla Louise Katz
Change date: 2021-07-01
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Serena Rajni Winant
Change date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-07
Officer name: Ms Camilla Louise Katz
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Serena Rajni Winant
Change date: 2020-03-05
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Ms Camilla Louise Katz
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Ms Serena Rajni Winant
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 23 Nov 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajnikant Lakhamshi Shah
Change date: 2017-08-25
Documents
Change person director company with change date
Date: 23 Nov 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-25
Officer name: Mr Rajnikant Lakhamshi Shah
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/01; full list of members
Documents
Certificate change of name company
Date: 05 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed second image (international) lim ited\certificate issued on 05/07/02
Documents
Accounts with accounts type small
Date: 29 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 28/02/01 from: 3RD floor 24,old bond street londona W1X 3DA
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 05 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/06/99
Documents
Accounts with accounts type full group
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/98; full list of members
Documents
Legacy
Date: 09 Apr 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 18 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/97; full list of members
Documents
Accounts with accounts type full group
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/96; full list of members
Documents
Accounts with accounts type full group
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full group
Date: 04 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/94; no change of members
Documents
Accounts with accounts type full group
Date: 28 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/93; full list of members
Documents
Legacy
Date: 22 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/92; no change of members
Documents
Accounts with accounts type full group
Date: 09 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 12 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/91; no change of members
Documents
Accounts with accounts type small group
Date: 27 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 28 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 16/08/90; full list of members
Documents
Accounts with accounts type medium group
Date: 08 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
BANNER PROPERTY SERVICES LIMITED
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 01692785 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MORCAR ROAD,STAMFORD BRIDGE,YO41 1PR
Number: | 11625749 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 FENCHURCH STREET,LONDON,EC3M 4BS
Number: | 04705154 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,MARKET DEEPING, PETERBOROUGH,PE6 8EA
Number: | 09052427 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PBH FACILITIES SERVICES LIMITED
106 ARAN COURT,CWMBRAN,NP44 5SQ
Number: | 09624871 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKER HOUSE,SOMERTON,TA11 7LZ
Number: | 04547880 |
Status: | ACTIVE |
Category: | Private Limited Company |