Advanced company searchLink opens in new window

HOTBOX INTERNATIONAL LIMITED

Company number 05872551

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)
21 Jun 2021 CH03 Secretary's details changed for Mr Steven Anthony Hinch on 21 June 2021
10 May 2021 AD01 Registered office address changed from 7 Bakersfield Wrawby Brigg North Lincolnshirend N20 8SZ to Unit 1 Main Road Newport Brough HU15 2RH on 10 May 2021
10 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
09 Mar 2021 PSC02 Notification of Cambridge Group Holding Limited as a person with significant control on 2 March 2021
09 Mar 2021 PSC07 Cessation of John Derrick Holland as a person with significant control on 2 March 2021
09 Mar 2021 PSC07 Cessation of David Ross Hibbs as a person with significant control on 2 March 2021
09 Mar 2021 PSC07 Cessation of Steven Anthony Hinch as a person with significant control on 2 March 2021
09 Mar 2021 AP01 Appointment of Mr Louis Adam Bradley as a director on 2 March 2021
09 Mar 2021 AP01 Appointment of Mr Patrick John Harte as a director on 2 March 2021
28 Jul 2020 AA Micro company accounts made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 31 May 2017
11 Sep 2017 CS01 Confirmation statement made on 11 July 2017 with updates
20 Jun 2017 SH03 Purchase of own shares.
12 Jun 2017 SH06 Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 225
12 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
05 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
06 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014