- Company Overview for CAREERSBOX. LIMITED (05370108)
- Filing history for CAREERSBOX. LIMITED (05370108)
- People for CAREERSBOX. LIMITED (05370108)
- Charges for CAREERSBOX. LIMITED (05370108)
- Insolvency for CAREERSBOX. LIMITED (05370108)
- More for CAREERSBOX. LIMITED (05370108)
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) |
---|---|---|---|
18 Jun 2014 | AP03 | Appointment of Mr David Lees Barlow as a secretary | |
18 Jun 2014 | AP01 | Appointment of Mr David Lees Barlow as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
13 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from the Old Depost 31C Clifton Road Cambridge CB1 7EB England on 27 March 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | TM02 | Termination of appointment of Jacquin Seymour as a secretary | |
03 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 May 2010 | AD01 | Registered office address changed from Barnwell House Barnwell Drive Cambridge Cambridgeshire CB5 8UU on 4 May 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Nicholas David Newman on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for William Howard Toby Grimshaw on 1 October 2009 | |
23 Feb 2010 | CH03 | Secretary's details changed for Jacquin Seymour on 1 October 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
10 Sep 2008 | AAMD | Amended accounts made up to 31 March 2008 | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Mar 2008 | 363a | Return made up to 21/02/08; full list of members |