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)
12 Jul 2014 MR01 Registration of charge 031128750003, created on 2 July 2014
12 Jul 2014 MR01 Registration of charge 031128750005, created on 2 July 2014
02 Jul 2014 MR04 Satisfaction of charge 1 in full
02 Jul 2014 MR04 Satisfaction of charge 2 in full
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
10 Oct 2013 TM01 Termination of appointment of Nicola Tattam as a director
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
27 Mar 2013 AP01 Appointment of Mr Marc De Rijk as a director
15 Feb 2013 SH08 Change of share class name or designation
15 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
02 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2012 SH08 Change of share class name or designation
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 209,077.00
25 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 196,577.0
25 Jan 2012 SH08 Change of share class name or designation
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Mark Hammond on 15 July 2011
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
01 Nov 2010 AP03 Appointment of Mrs Gillian Hills as a secretary
26 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from Unit 1 Ridge Way Drake's Drive Long Crendon, Aylesbury Bucks HP18 9BF United Kingdom on 26 October 2010
25 Oct 2010 AD01 Registered office address changed from Suite 134 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 25 October 2010