- Company Overview for CHANGEBOX LIMITED (06219711)
- Filing history for CHANGEBOX LIMITED (06219711)
- People for CHANGEBOX LIMITED (06219711)
- More for CHANGEBOX LIMITED (06219711)
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) |
---|---|---|---|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 May 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Rubel Ahmed on 1 May 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 4 Woodwarde Road London SE22 8UJ England to 4 Woodwarde Road London SE22 8UJ on 3 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to 4 Woodwarde Road London SE22 8UJ on 3 June 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Jonathan Day as a director on 1 January 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Rubel Ahmed on 12 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Gary Stannett as a director | |
06 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Sep 2008 | 363a | Return made up to 19/04/08; full list of members | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ | |
19 Apr 2007 | NEWINC | Incorporation |