- Company Overview for BLACKBOX COMPANY (UK) LIMITED (08250305)
- Filing history for BLACKBOX COMPANY (UK) LIMITED (08250305)
- People for BLACKBOX COMPANY (UK) LIMITED (08250305)
- Charges for BLACKBOX COMPANY (UK) LIMITED (08250305)
- More for BLACKBOX COMPANY (UK) LIMITED (08250305)
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
|
|
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
|
|
16 Nov 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 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
|
|
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
|
|
18 Feb 2015 | SH08 | Change of share class name or designation | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 October 2014
|