Advanced company searchLink opens in new window

SOFTBOX SYSTEMS LIMITED

Company number 03112875

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)
04 Jan 2018 MR04 Satisfaction of charge 031128750007 in full
01 Jan 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 031128750011, created on 25 July 2017
22 Dec 2017 MR01 Registration of charge 031128750009, created on 22 December 2017
22 Dec 2017 MR01 Registration of charge 031128750010, created on 22 December 2017
22 Dec 2017 MR01 Registration of charge 031128750008, created on 22 December 2017
11 Oct 2017 MR01 Registration of charge 031128750007, created on 10 October 2017
08 Aug 2017 CH01 Director's details changed for Mr Richard William Jones on 28 June 2017
31 Jul 2017 MR01 Registration of charge 031128750006, created on 25 July 2017
29 Jun 2017 PSC02 Notification of Softbox Systems Holdings Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Apr 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 AP01 Appointment of Mr Richard Alexander Everingham Wallace as a director on 20 January 2017
07 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 446,991
21 Jun 2016 TM01 Termination of appointment of Mark Hammond as a director on 31 December 2015
06 Jun 2016 TM02 Termination of appointment of Gillian Hills as a secretary on 6 September 2015
10 May 2016 AA Full accounts made up to 31 December 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/06/2015
30 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 446,991
16 May 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 446,991
18 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 SH10 Particulars of variation of rights attached to shares
16 Jul 2014 SH02 Consolidation of shares on 2 July 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 446,991.00
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association