Advanced company searchLink opens in new window

BLACKBOX COMPANY (UK) LIMITED

Company number 08250305

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)
24 May 2018 MR01 Registration of charge 082503050001, created on 22 May 2018
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
13 Oct 2017 AP01 Appointment of Mr Ian Paul Turner as a director on 1 October 2017
23 Aug 2017 TM01 Termination of appointment of Colin Ray Fickling as a director on 21 August 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,200
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
01 Apr 2016 TM01 Termination of appointment of George Frederick Young as a director on 27 November 2015
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,000
16 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/09/2015
03 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2015
26 Oct 2015 AP01 Appointment of Mr George Frederick Young as a director on 11 September 2015
23 Oct 2015 AP01 Appointment of Mr Nicholas Steven Shepheard as a director on 11 September 2015
23 Oct 2015 AP01 Appointment of Mr Mark Peter Bird as a director on 11 September 2015
04 Oct 2015 SH08 Change of share class name or designation
04 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2015 AD01 Registered office address changed from 25 Centro Southern Road Camberley Surrey GU15 3GG to 3 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 12 August 2015
02 Jul 2015 CH03 Secretary's details changed for Gavin Russell on 1 January 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 120
18 Feb 2015 SH08 Change of share class name or designation
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 October 2014
  • GBP 4