Advanced company searchLink opens in new window

SOFTBOX (MIDCO) LIMITED

Company number 09096127

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)
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr Edwin Francis Tattam on 8 June 2021
26 May 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CH01 Director's details changed for Mr Kevin Anthony Valentine on 12 April 2021
05 Feb 2021 TM01 Termination of appointment of Richard William Jones as a director on 31 December 2020
05 Feb 2021 AP01 Appointment of Mr Anthony Charles Nicholson as a director on 25 June 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
10 Jun 2020 MR01 Registration of charge 090961270004, created on 29 May 2020
03 Jun 2020 AA Full accounts made up to 31 December 2019
07 May 2020 TM01 Termination of appointment of Richard Alexander Everingham Wallace as a director on 1 May 2020
06 Dec 2019 AP01 Appointment of Mr Kevin Anthony Valentine as a director on 5 December 2019
12 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 Jun 2019 AA Full accounts made up to 31 December 2018
30 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
22 May 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 MR04 Satisfaction of charge 090961270002 in full
04 Jan 2018 MR04 Satisfaction of charge 090961270001 in full
22 Dec 2017 MR01 Registration of charge 090961270003, created on 22 December 2017
08 Aug 2017 CH01 Director's details changed for Mr Richard William Jones on 28 June 2017
27 Jul 2017 MR01 Registration of charge 090961270002, created on 25 July 2017
29 Jun 2017 PSC02 Notification of Softbox (Topco) Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Apr 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 AP01 Appointment of Mr Richard Alexander Everingham Wallace as a director on 20 January 2017
06 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 250,414