BOXING AWARDS LIMITED
Status | ACTIVE |
Company No. | 06049083 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BOXING AWARDS LIMITED is an active private limited company with number 06049083. It was incorporated 17 years, 4 months, 19 days ago, on 11 January 2007. The company address is 8 Spur Road 8 Spur Road, Portsmouth, PO6 3EB, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Quinton Hosford Ernest O'brien Shillingford
Change date: 2019-01-28
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Quinton Hosford Ernest O'brien Shillingford
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Quinton Shillingford
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Quinton Hosford Ernest O'brien Shillingford
Change date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 11 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Emma Gray
Termination date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Quinton Hosford Ernest O'brien Shillingford
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 80 empshott road portsmouth hampshire PO4 8BY
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Some Companies
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 11842242 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVARD INVESTMENTS GP, LIMITED
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 09799885 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10356631 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
97 STATION ROAD,DERBY,DE73 5TA
Number: | 05122901 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGIONHOLD PROPERTY MANAGEMENT LIMITED
17F CLEVELAND SQUARE,LONDON,W2 6DG
Number: | 02732113 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARGARETS BUS STATION,LEICESTER,LE1 3AG
Number: | 11415948 |
Status: | ACTIVE |
Category: | Private Limited Company |