- Company Overview for CHARGEBOX LTD (05342386)
- Filing history for CHARGEBOX LTD (05342386)
- People for CHARGEBOX LTD (05342386)
- More for CHARGEBOX LTD (05342386)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
12 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
18 May 2021 | SH20 | Statement by Directors | |
18 May 2021 | SH19 |
Statement of capital on 18 May 2021
|
|
18 May 2021 | CAP-SS | Solvency Statement dated 31/03/21 | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2021 | AP01 | Appointment of Dr Sue Margaret Cotterill as a director on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Sally Elizabeth Hunter as a director on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Justin Stark as a director on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of David Robert Marsh as a director on 30 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | AP01 | Appointment of Mr Justin Stark as a director on 22 April 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Sarah Dyer as a director on 20 January 2020 | |
17 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | AD01 | Registered office address changed from Unit 2D, Bollo Lane Chiswick London W4 5LE England to Unit 15, Bell Industrial Estate Cunnington Street London W4 5HB on 21 August 2019 | |
20 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2018
|