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)
17 Sep 2018 TM01 Termination of appointment of Stephen Robert Harold Huxter as a director on 31 August 2018
11 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
06 Sep 2018 MR01 Registration of charge 041309880008, created on 31 August 2018
04 Jun 2018 TM01 Termination of appointment of Daniel Robert Turner as a director on 4 May 2018
13 Feb 2018 AD01 Registered office address changed from Winchester House Heatley Road Oxford OX4 4GE England to Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE on 13 February 2018
12 Feb 2018 AD01 Registered office address changed from 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY to Winchester House Heatley Road Oxford OX4 4GE on 12 February 2018
03 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
25 Aug 2017 AP03 Appointment of Mr Peter David Rowse as a secretary on 24 August 2017
25 Aug 2017 TM02 Termination of appointment of Kevin Gary Hole as a secretary on 24 August 2017
29 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 CH03 Secretary's details changed for Mr Kevin Gary Hole on 15 June 2017
05 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 other business 03/08/2016
18 Sep 2016 SH03 Purchase of own shares.
13 Sep 2016 SH06 Cancellation of shares. Statement of capital on 3 August 2016
  • GBP 3,376,307.17
19 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 3,376,731.291
09 Aug 2016 TM01 Termination of appointment of Vincent Schurr as a director on 3 August 2016
09 Aug 2016 TM01 Termination of appointment of Stephen Digby Bullock as a director on 3 August 2016
05 Aug 2016 MR04 Satisfaction of charge 5 in full
05 Aug 2016 MR01 Registration of charge 041309880007, created on 3 August 2016
05 Aug 2016 MR04 Satisfaction of charge 041309880006 in full
05 Aug 2016 MR04 Satisfaction of charge 3 in full