Advanced company searchLink opens in new window

SMARTBOX HOLDINGS LIMITED

Company number 12813709

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)
18 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
28 Sep 2023 AA Full accounts made up to 30 September 2022
04 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with updates
14 Jun 2023 MA Memorandum and Articles of Association
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1,817,875
14 Sep 2022 AA Full accounts made up to 30 September 2021
26 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 November 2021
  • GBP 1,411,765
07 Dec 2021 PSC05 Change of details for Caretech Holdings Plc as a person with significant control on 27 November 2021
06 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2021 CS01 Confirmation statement made on 13 August 2021 with updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 SH10 Particulars of variation of rights attached to shares
14 Oct 2020 SH08 Change of share class name or designation
09 Oct 2020 PSC05 Change of details for Caretech Holdings Plc as a person with significant control on 5 October 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 800,000
09 Oct 2020 AP01 Appointment of Mr Dougal Hawes as a director on 5 October 2020
09 Oct 2020 AP01 Appointment of Mr Haroon Sheikh as a director on 5 October 2020
09 Oct 2020 AP01 Appointment of Mr Jarrod Inott as a director on 5 October 2020
09 Oct 2020 AP01 Appointment of Mr Farouq Sheikh as a director on 5 October 2020
09 Oct 2020 AD01 Registered office address changed from 26 Abbey Road Malvern WR14 3HD England to Ysobel House Enigma Commercial Centre Sandys Road Malvern Worcestershire WR14 1JJ on 9 October 2020