Advanced company searchLink opens in new window

BYBOX HOLDINGS LIMITED

Company number 04130988

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)
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
30 Aug 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 TM01 Termination of appointment of Richard Agostinelli as a director on 31 January 2023
13 Feb 2023 AP01 Appointment of Mr Stuart James Miller as a director on 31 January 2023
13 Feb 2023 AP01 Appointment of Mr Mark Stephen Garritt as a director on 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
12 May 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
17 May 2021 AA Full accounts made up to 31 December 2020
27 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
14 May 2020 AD01 Registered office address changed from Floor 7 the Future Works Brunel Way Slough SL1 1FQ England to Floor 7 the Future Works Brunel Way Slough Berkshire SL1 1FQ on 14 May 2020
14 May 2020 AD01 Registered office address changed from Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England to Floor 7 the Future Works Brunel Way Slough SL1 1FQ on 14 May 2020
09 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
20 Dec 2019 TM01 Termination of appointment of Stuart James Miller as a director on 16 December 2019
20 Dec 2019 AP03 Appointment of Mrs Clara Jane Rosalind Snow as a secretary on 16 December 2019
20 Dec 2019 TM02 Termination of appointment of Peter David Rowse as a secretary on 16 December 2019
20 Dec 2019 TM01 Termination of appointment of Peter David Rowse as a director on 16 December 2019
23 Sep 2019 AP01 Appointment of Mr Kurt Demeuleneere as a director on 17 September 2019
19 Sep 2019 AP01 Appointment of Mr Richard Agostinelli as a director on 17 September 2019
01 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
12 Oct 2018 MR04 Satisfaction of charge 041309880007 in full
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 TM01 Termination of appointment of D21 Sa as a director on 31 August 2018