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)
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 9,961.287
19 Feb 2015 TM01 Termination of appointment of Christopher Frederick Baker-Brian as a director on 12 February 2015
28 Jan 2015 AP01 Appointment of Christian Johannes Schattenmann as a director on 28 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 5,169.459
05 Dec 2014 MR01 Registration of charge 071778390001, created on 3 December 2014
04 Nov 2014 AP01 Appointment of Gregory Neichin as a director on 1 November 2014
23 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,388.061
03 Jan 2014 AP04 Appointment of Mwlaw Services Limited as a secretary
03 Jan 2014 TM02 Termination of appointment of Christopher Baker-Brian as a secretary
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 SH02 Sub-division of shares on 9 October 2013
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 21/10/2013
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 4,366.23
04 Nov 2013 AP01 Appointment of Sandhya Parameshwar Hegde as a director
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 2 Alison Drive Macclesfield Cheshire SK10 1PZ England on 19 March 2013
01 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 Jun 2012 TM01 Termination of appointment of William Van Goethem as a director
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Laurent Dimitri Van Houcke on 1 April 2011
20 Feb 2012 AP01 Appointment of Mr William Van Goethem as a director