Advanced company searchLink opens in new window

CHARGEBOX LTD

Company number 05342386

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)
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
22 Sep 2017 AP01 Appointment of Mrs Sarah Dyer as a director on 21 September 2017
22 Sep 2017 AP01 Appointment of Mrs Sally Elizabeth Hunter as a director on 21 September 2017
22 Sep 2017 TM01 Termination of appointment of John Cheese as a director on 21 September 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Roberto Scali as a director on 16 December 2016
13 Jul 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Richard Gutsell as a director on 15 April 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 388,838.80
22 Mar 2016 TM01 Termination of appointment of Feroze Ahmad Dada as a director on 8 March 2016
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 349,710.4
07 Mar 2016 AD01 Registered office address changed from Unit 2D Bollo Lane Chiswick Londond W4 5LE England to Unit 2D, Bollo Lane Chiswick London W4 5LE on 7 March 2016
02 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 10/11/2015
02 Feb 2016 SH02 Sub-division of shares on 17 November 2015
02 Feb 2016 SH08 Change of share class name or designation
07 Oct 2015 AP01 Appointment of Mr Roberto Scali as a director on 1 September 2015
24 Jun 2015 AP01 Appointment of Mr David Robert Marsh as a director on 22 June 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AD01 Registered office address changed from 2D Bollo Lane Chiswick London W4 5LE England to Unit 2D Bollo Lane Chiswick Londond W4 5LE on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from Unit 1C, Westpoint 36/37 Warple Way London W3 0RG to Unit 2D Bollo Lane Chiswick Londond W4 5LE on 8 April 2015