Advanced company searchLink opens in new window

REBOUND BOX LIMITED

Company number 06561422

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
05 Apr 2024 AD01 Registered office address changed from Highgate House 194-200 Gooch Street Birmingham B5 7HY United Kingdom to 46 Margaret Grove Birmingham B17 9JL on 5 April 2024
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 14 July 2022 with updates
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
27 Jan 2022 CS01 Confirmation statement made on 14 July 2021 with no updates
27 Jan 2022 CS01 Confirmation statement made on 16 June 2020 with no updates
27 Jan 2022 RT01 Administrative restoration application
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 Apr 2021 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Highgate House 194-200 Gooch Street Birmingham B5 7HY on 19 April 2021
23 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,103
23 Sep 2020 AD01 Registered office address changed from 46 Margaret Grove Harborne Birmingham Birmingham B17 9JL to Aston House Cornwall Avenue London N3 1LF on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Luke Leonard Martin Porter on 15 June 2020
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 1,053
13 Apr 2020 AP01 Appointment of Mr Mushtaque Ahmad Ishaque as a director on 13 April 2020
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates