Advanced company searchLink opens in new window

ACTIVITY BOX LIMITED

Company number 04572456

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)
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 PSC04 Change of details for Mrs Samantha Clyde as a person with significant control on 12 September 2023
13 Sep 2023 CH01 Director's details changed for Mrs Samantha Clyde on 12 September 2023
13 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 13 September 2023
09 Nov 2022 TM02 Termination of appointment of Andrew Macdonald Smith as a secretary on 17 January 2020
02 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
08 Apr 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Nov 2020 CH03 Secretary's details changed for Andrew Macdonald Smith on 18 October 2020
06 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
06 Nov 2020 PSC04 Change of details for Mrs Samantha Clyde as a person with significant control on 18 October 2020
06 Nov 2020 CH01 Director's details changed for Mrs Samantha Clyde on 18 October 2020
20 Aug 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 20 August 2020
04 Jun 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 PSC04 Change of details for Mrs Samantha Clyde as a person with significant control on 18 October 2019
28 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Mrs Samantha Clyde on 18 October 2019
28 Nov 2019 PSC04 Change of details for Mrs Samantha Clyde as a person with significant control on 18 October 2019
03 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from The Business Centre Greys Green Farm Henley on Thames RG9 4QG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 25 January 2019
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates