Advanced company searchLink opens in new window

CHANGEBOX LIMITED

Company number 06219711

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)
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
  • GBP 100
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
  • GBP 100
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