Advanced company searchLink opens in new window

BBOXX LTD

Company number 07177839

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)
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 January 2016
  • GBP 11,486.988
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 January 2016
  • GBP 11,486.988
21 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 11,486.988
12 May 2016 AP01 Appointment of Mr Christopher Frederick Baker-Brian as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Laurent Dimitri Van Houcke as a director on 12 May 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 10,718.454
24 Feb 2016 AP01 Appointment of Mr Laurent Dimitri Van Houcke as a director on 12 February 2016
24 Feb 2016 TM01 Termination of appointment of Christopher Frederick Baker-Brian as a director on 12 February 2016
24 Feb 2016 TM01 Termination of appointment of Alexander Van Der Have as a director on 22 February 2016
24 Feb 2016 AP01 Appointment of Christopher Giles Cattermole as a director on 18 February 2016
11 Jan 2016 MR04 Satisfaction of charge 071778390001 in full
22 Dec 2015 AP01 Appointment of Alexander Van Der Have as a director on 21 December 2015
22 Dec 2015 TM01 Termination of appointment of Gregory Neichin as a director on 16 December 2015
04 Dec 2015 AP01 Appointment of Mr Christopher Frederick Baker-Brian as a director on 12 November 2015
04 Dec 2015 TM01 Termination of appointment of Laurent Dimitri Van Houcke as a director on 12 November 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 10,711.287
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 TM01 Termination of appointment of Christopher Frederick Baker-Brian as a director on 12 August 2015
26 Aug 2015 AP01 Appointment of Mr Laurent Dimitri Van Houcke as a director on 12 August 2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,961.287
26 Jun 2015 TM01 Termination of appointment of Laurent Dimitri Van Houcke as a director on 12 May 2015
26 Jun 2015 AP01 Appointment of Mr Mohammad Mansoor Hamayun as a director on 12 May 2015
01 Jun 2015 TM01 Termination of appointment of Mohammad Mansoor Hamayun as a director on 12 May 2015
01 Jun 2015 AP01 Appointment of Mr Christopher Frederick Baker-Brian as a director on 12 May 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 9,961.287