Advanced company searchLink opens in new window

REBOXED LTD

Company number 12084995

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)
11 Jul 2022 CH01 Director's details changed for Mr Phil Kemish on 2 July 2022
15 Apr 2022 AD01 Registered office address changed from , Unit L10 Pop Brixton, 49 Brixton Station Road, London, SW9 8PQ, England to Reboxed Limited Ministry of Sound 103 Gaunt Street London SE1 6DP on 15 April 2022
11 Apr 2022 AP01 Appointment of Mr Luke David Jacobs as a director on 1 April 2022
16 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 315.2156
27 Oct 2021 AA Micro company accounts made up to 31 August 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
16 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2020
  • GBP 257.5489
14 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 228.984
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 257.5489
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 257.5489
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/21
10 Mar 2021 AD01 Registered office address changed from , Lower Ground Floor 111 Charterhouse Street, London, EC1M 6AW, England to Unit L10 Pop Brixton 49 Brixton Station Road London SW9 8PQ on 10 March 2021
03 Feb 2021 AD01 Registered office address changed from , Whitemoor Davis Limited Lower 111 Charterhouse Street London, London, London, United Kingdom, EC1M 6AW, United Kingdom to Unit L10 Pop Brixton 49 Brixton Station Road London SW9 8PQ on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Matt Thorne as a person with significant control on 2 February 2021
03 Feb 2021 CH01 Director's details changed for Mr Matt Thorne on 2 February 2021
01 Dec 2020 SH02 Sub-division of shares on 20 October 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/11/2020
12 Oct 2020 AA Micro company accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 251.21
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/21
07 Aug 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
06 Jan 2020 SH02 Sub-division of shares on 5 December 2019