Advanced company searchLink opens in new window

SITEBOX VENTURES LTD

Company number 13311914

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)
29 Oct 2024 AA Micro company accounts made up to 31 December 2023
24 Sep 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
06 Sep 2024 SH02 Sub-division of shares on 28 August 2024
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 230.395
06 Sep 2024 SH02 Sub-division of shares on 28 August 2024
05 Sep 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 230.395
22 Jul 2024 CH01 Director's details changed for Miss Katarzyna Wegrzyn on 22 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Paul Fawcett on 19 July 2024
15 Jul 2024 AP01 Appointment of Miss Katarzyna Wegrzyn as a director on 1 July 2024
15 Jul 2024 AP01 Appointment of Mr Paul Fawcett as a director on 1 July 2024
15 Jul 2024 TM01 Termination of appointment of Amanda Watts as a director on 30 June 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
06 Jan 2024 CERTNM Company name changed statik space LTD\certificate issued on 06/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 188
09 Sep 2023 AA Micro company accounts made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
19 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 175
09 Aug 2022 PSC01 Notification of Bartosz Tomasz Korcz as a person with significant control on 3 April 2021
09 Aug 2022 PSC01 Notification of Richard Paul Watts as a person with significant control on 3 April 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 182
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
03 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-03
  • GBP 100