THINVENTORY GROUP HOLDINGS LIMITED
Company number 09917882
- Company Overview for THINVENTORY GROUP HOLDINGS LIMITED (09917882)
- Filing history for THINVENTORY GROUP HOLDINGS LIMITED (09917882)
- People for THINVENTORY GROUP HOLDINGS LIMITED (09917882)
- Charges for THINVENTORY GROUP HOLDINGS LIMITED (09917882)
- More for THINVENTORY GROUP HOLDINGS LIMITED (09917882)
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
|
|
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 |