BOX INTL TECHNOLOGY LTD

White Collar Factory 1 Old Street Yard White Collar Factory 1 Old Street Yard, London, EC1Y 8AF, England
StatusACTIVE
Company No.08531019
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 1 day
JurisdictionEngland Wales

SUMMARY

BOX INTL TECHNOLOGY LTD is an active private limited company with number 08531019. It was incorporated 11 years, 1 day ago, on 16 May 2013. The company address is White Collar Factory 1 Old Street Yard White Collar Factory 1 Old Street Yard, London, EC1Y 8AF, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Dylan Chandler Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eliahu Berkovitch

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Jeffrey Richard Mannie

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dylan Chandler Smith

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Jeffrey Richard Mannie

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Dylan Chandler Smith

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Bryce Leeb

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Stephen Robert Oneill

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Matthew Mcgoff

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-20

Psc name: Box Intl Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF

Change date: 2017-12-20

Old address: 64 North Row London W1K 7LL

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Stephen Robert Oneill

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Termination director company

Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Llewelyn Lloyd Slater

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Matthew Mcgoff

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Huw Llewelyn Lloyd Slater

Change date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mr. Huw Llewelyn Lloyd Slater

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Aug 2014

Action Date: 16 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dylan Chandler Smith

Change date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Peter Matthew Mcgoff

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Richard Mannie

Change date: 2014-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Strickland

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Capital : 32,658,289 USD

Date: 2013-06-21

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH01

Capital : 658,289 USD

Date: 2013-06-07

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dylan Chandler Smith

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Richard Mannie

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Matthew Mcgoff

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Frank Strickland

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMETIC CERAMICS LTD

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:05626222
Status:ACTIVE
Category:Private Limited Company

FREESTYLE T/A STYLE GURU LIMITED

6 LONGSANDS PARADE,ST. NEOTS,PE19 1SU

Number:10232757
Status:ACTIVE
Category:Private Limited Company

HALSTEAD PRESS LIMITED

CAXTON WORKS,HALSTEAD,CO9 1JA

Number:01042178
Status:LIQUIDATION
Category:Private Limited Company

KLOSINSKI SOFTWARE LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08695783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARBLESEA LIMITED

BOND STREET SHAMROCK QUAY,SOUTHAMPTON,SO14 5QA

Number:01229295
Status:ACTIVE
Category:Private Limited Company

S.G.REED PLANT HIRE LIMITED

50 QUINNELL DRIVE,HAILSHAM,BN27 1QN

Number:09506365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source