Advanced company searchLink opens in new window

THINVENTORY GROUP HOLDINGS LIMITED

Company number 09917882

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)
20 Jan 2025 CERTNM Company name changed bybox group holdings LIMITED\certificate issued on 20/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-09
07 Jan 2025 TM01 Termination of appointment of Kurt Demeuleneere as a director on 31 December 2024
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
22 Jun 2024 AA Full accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
25 Sep 2023 TM01 Termination of appointment of William Chow as a director on 25 September 2023
25 Sep 2023 TM01 Termination of appointment of Deep Shah as a director on 25 September 2023
25 Sep 2023 AP01 Appointment of Mr William Chow as a director on 17 August 2023
25 Sep 2023 TM01 Termination of appointment of Mario Razzini as a director on 17 August 2023
01 Sep 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 TM01 Termination of appointment of Richard Agostinelli as a director on 31 January 2023
13 Feb 2023 AP01 Appointment of Mr Mark Stephen Garritt as a director on 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
12 May 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
17 May 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 TM01 Termination of appointment of Petri Oksanen as a director on 23 October 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
30 Jul 2020 TM01 Termination of appointment of Martin Andrew Hiscox as a director on 18 July 2020
14 May 2020 AD01 Registered office address changed from Floor 7 the Future Works Brunel Way Slough SL1 1FQ England to Floor 7 the Future Works Brunel Way Slough Berkshire SL1 1FQ on 14 May 2020
14 May 2020 AD01 Registered office address changed from Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England to Floor 7 the Future Works Brunel Way Slough SL1 1FQ on 14 May 2020
11 Mar 2020 PSC05 Change of details for a person with significant control
20 Dec 2019 AP03 Appointment of Mrs Clara Jane Rosalind Snow as a secretary on 16 December 2019
20 Dec 2019 TM02 Termination of appointment of Peter David Rowse as a secretary on 16 December 2019