- Company Overview for AID BOX TRADING LTD (12319337)
- Filing history for AID BOX TRADING LTD (12319337)
- People for AID BOX TRADING LTD (12319337)
- More for AID BOX TRADING LTD (12319337)
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) |
---|---|---|---|
13 Oct 2024 | AP01 | Appointment of Ms Lucy Charlotte Middelboe as a director on 13 October 2024 | |
13 Oct 2024 | TM01 | Termination of appointment of Peter Joseph Kent as a director on 13 October 2024 | |
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
30 Aug 2022 | AP01 | Appointment of Mr Peter Joseph Kent as a director on 30 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mrs Judith Elizabeth Headley on 30 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Sarah Rice as a director on 30 August 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
11 May 2022 | PSC02 | Notification of Aid Box Community as a person with significant control on 10 May 2022 | |
11 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
03 Dec 2021 | AP01 | Appointment of Mrs Judith Elizabeth Headley as a director on 1 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
13 Oct 2021 | TM01 | Termination of appointment of Holly Victoria Solo-Hawthorn as a director on 13 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Richard Paul-Jones as a director on 13 October 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from The Slate Long Lane Backwell Bristol BS48 3EQ England to 174B Cheltenham Road Montpelier Bristol BS6 5RE on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Robin Mark Adlem as a director on 10 July 2021 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from Ashcombe Farm West Pennard Glastonbury BA6 8nd England to The Slate Long Lane Backwell Bristol BS48 3EQ on 13 July 2020 | |
18 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-18
|