Advanced company searchLink opens in new window

THANKSBOX LIMITED

Company number 08652123

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)
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 116.4
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
  • GBP 106.29
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
  • ANNOTATION Clarification second filed AP01 for merlin mason
03 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
17 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap and share capital sub divided 21/07/2015
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01/10/2015
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
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
  • GBP 1
15 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted