Advanced company searchLink opens in new window

BXB DIGITAL LIMITED

Company number 03486435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2018 AA Full accounts made up to 30 June 2018
04 Jun 2018 AD01 Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
22 Feb 2018 PSC07 Cessation of Brambles Investment Holdings Limited as a person with significant control on 26 April 2017
22 Feb 2018 PSC02 Notification of Brambles Holdings (Uk) Limited as a person with significant control on 26 April 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 807,890.4
07 Dec 2017 AA Full accounts made up to 30 June 2017
14 Jun 2017 TM02 Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 26/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 MA Memorandum and Articles of Association
23 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 257,890.4
20 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
13 May 2017 CONNOT Change of name notice
02 May 2017 AP01 Appointment of Mr Guruprasad Srinivasamurthy as a director on 26 April 2017
14 Mar 2017 TM01 Termination of appointment of Thomas Joseph Gorman as a director on 20 February 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Jan 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 AP01 Appointment of Mr Thomas Joseph Gorman as a director on 20 December 2016
21 Dec 2016 AP01 Appointment of Ms Nessa Ita O'sullivan as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of Pascal Huart as a director on 20 December 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,890.4
21 Nov 2015 AA Full accounts made up to 30 June 2015
20 Oct 2015 CH01 Director's details changed for Rafe Anthony Warren on 12 August 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 7,890.4