- Company Overview for THANKSBOX LIMITED (08652123)
- Filing history for THANKSBOX LIMITED (08652123)
- People for THANKSBOX LIMITED (08652123)
- More for THANKSBOX LIMITED (08652123)
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) |
---|---|---|---|
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
15 Dec 2017 | CH01 | Director's details changed for Mr Stephen Wikeley on 15 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Luke Fisher as a person with significant control on 15 December 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Luke Fisher as a person with significant control on 6 April 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
22 Jan 2017 | SH02 | Sub-division of shares on 14 October 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 11 Lion Road Farnborough Hampshire GU14 7GH to Downton House 2 Silvester Way Fleet Hampshire on 30 November 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
21 Jul 2016 | TM01 | Termination of appointment of Tirdad Sorooshian as a director on 21 July 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AP01 | Appointment of Mr Tirdad Sorooshian as a director on 16 June 2015 | |
29 Jul 2015 | AP01 |
Appointment of Mr Merlin Mason as a director on 26 June 2015
|
|
29 Jul 2015 | AP01 | Appointment of Mr Stephen Wikeley as a director on 16 June 2015 | |
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 21 July 2015
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Mar 2015 | CERTNM |
Company name changed busibee mobile LIMITED\certificate issued on 17/03/15
|
|
09 Mar 2015 | CONNOT | Change of name notice | |
17 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
15 Aug 2013 | NEWINC |
Incorporation
|