Founded in 2002, Box Smart Advertising Ltd has its registered office in Milford Haven, Dyfed, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Box Smart Advertising Ltd. This company has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 29 November 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 15 February 2018 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AAMD - Amended Accounts | 20 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AD01 - Change of registered office address | 28 November 2013 | |
AA - Annual Accounts | 27 November 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 19 February 2013 | |
CH03 - Change of particulars for secretary | 19 February 2013 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AA - Annual Accounts | 30 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CERTNM - Change of name certificate | 02 March 2010 | |
CONNOT - N/A | 02 March 2010 | |
RESOLUTIONS - N/A | 19 February 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 06 March 2007 | |
CERTNM - Change of name certificate | 06 November 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 21 January 2005 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 03 February 2004 | |
225 - Change of Accounting Reference Date | 01 September 2003 | |
363s - Annual Return | 28 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 February 2002 | |
287 - Change in situation or address of Registered Office | 25 February 2002 | |
288b - Notice of resignation of directors or secretaries | 25 February 2002 | |
288b - Notice of resignation of directors or secretaries | 25 February 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2005 | Fully Satisfied |
N/A |